RSM PROJECTS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-23 View Report
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Officers. Officer name: Mr Robert Stanley Mortimer. Change date: 2022-11-23. 2022-11-23 View Report
Officers. Change date: 2022-11-23. Officer name: Mrs Janet Mary Mortimer. 2022-11-23 View Report
Persons with significant control. Psc name: Mr Robert Stanley Mortimer. Change date: 2022-11-23. 2022-11-23 View Report
Persons with significant control. Change date: 2022-11-23. Psc name: Mrs Janet Mary Mortimer. 2022-11-23 View Report
Address. New address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL. Change date: 2022-11-23. Old address: St Georges House 215-219 Chester Road Manchester M15 4JE. 2022-11-23 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Confirmation statement. Statement with updates. 2022-01-05 View Report
Accounts. Accounts type total exemption full. 2021-04-26 View Report
Confirmation statement. Statement with updates. 2021-01-12 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-01-15 View Report
Confirmation statement. Statement with updates. 2018-11-27 View Report
Accounts. Accounts type total exemption full. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-11-24 View Report
Accounts. Accounts type total exemption small. 2017-01-27 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Officers. Change date: 2015-04-27. Officer name: Robert Stanley Mortimer. 2016-11-22 View Report
Accounts. Accounts type total exemption small. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Officers. Officer name: Northern Formations Limited. Termination date: 2014-11-14. 2016-01-19 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-12-04 View Report
Accounts. Accounts type total exemption small. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-11-28 View Report
Officers. Change date: 2012-11-01. Officer name: Robert Stanley Mortimer. 2012-11-28 View Report
Officers. Change date: 2012-11-01. Officer name: Janet Mary Mortimer. 2012-11-28 View Report
Accounts. Accounts type total exemption small. 2012-01-17 View Report
Annual return. With made up date full list shareholders. 2011-12-14 View Report
Officers. Officer name: Simon Philips. 2011-10-18 View Report
Annual return. With made up date full list shareholders. 2010-12-08 View Report
Accounts. Accounts type total exemption small. 2010-10-27 View Report
Officers. Officer name: Mr Simon Philips. 2010-02-18 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Annual return. With made up date full list shareholders. 2010-01-09 View Report
Accounts. Accounts type total exemption small. 2009-01-31 View Report
Annual return. Legacy. 2008-12-05 View Report
Officers. Description: Secretary appointed janet mary mortimer. 2008-11-10 View Report
Accounts. Accounts type total exemption small. 2008-02-01 View Report
Annual return. Legacy. 2007-12-13 View Report
Address. Description: Registered office changed on 01/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB. 2007-11-01 View Report
Accounts. Accounts type total exemption full. 2007-03-13 View Report
Officers. Description: Director resigned. 2006-12-12 View Report
Annual return. Legacy. 2006-12-12 View Report