About

Registered Number: 04666364
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 37 Stanley Road, Bolton Woods, Bradford, West Yorkshire, BD2 1AS

 

Based in West Yorkshire, Rmp Properties Ltd was founded on 13 February 2003, it's status is listed as "Active". Hawksworth, Martin, Hawksworth, Paul Richard, Hawksworth, Robert Owen are listed as the directors of Rmp Properties Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKSWORTH, Martin 10 March 2003 - 1
HAWKSWORTH, Paul Richard 10 March 2003 - 1
HAWKSWORTH, Robert Owen 10 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 February 2018
AAMD - Amended Accounts 30 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 20 January 2005
225 - Change of Accounting Reference Date 25 August 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 10 September 2003
395 - Particulars of a mortgage or charge 07 June 2003
287 - Change in situation or address of Registered Office 12 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
RESOLUTIONS - N/A 27 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.