RALF PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Registered office address changed from 9 Seagrave Road London SW6 1RP England to 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU on 2023-11-27

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

09/03/239 March 2023 Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU

View Document

08/03/238 March 2023 Director's details changed for Ms Maria Adriana Mutescu on 2023-03-02

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Register inspection address has been changed from C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU

View Document

22/10/2122 October 2021 Termination of appointment of Jamie Edward Thompson as a director on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of Epsilon Directors Limited as a director on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Mrs Maria Adriana Mutescu as a director on 2021-10-22

View Document

22/10/2122 October 2021 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 9 Seagrave Road London SW6 1RP on 2021-10-22

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR KAPPA DIRECTORS LIMITED

View Document

19/09/1919 September 2019 CORPORATE DIRECTOR APPOINTED EPSILON DIRECTORS LIMITED

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/08/1916 August 2019 SAIL ADDRESS CREATED

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EDWARD THOMPSON / 10/06/2019

View Document

01/07/191 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KAPPA DIRECTORS LIMITED / 07/06/2019

View Document

01/07/191 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGMORE SECRETARIES LIMITED / 07/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO PAOLETTI

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNAMARIA BIAGIONI

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO PAOLETTI

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 29/05/2013

View Document

04/02/134 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 16 January 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/06/1021 June 2010 23/02/09 STATEMENT OF CAPITAL EUR 1419375 23/02/09 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1021 June 2010 NC INC ALREADY ADJUSTED 23/02/2009

View Document

25/01/1025 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 01/10/2009

View Document

12/05/0912 May 2009 NC INC ALREADY ADJUSTED 23/02/09

View Document

12/05/0912 May 2009 ADOPT MEM AND ARTS 23/02/2009

View Document

12/05/0912 May 2009 ADOPT MEMORANDUM 23/02/2009

View Document

23/01/0923 January 2009 S80A AUTH TO ALLOT SEC 15/01/2009

View Document

20/01/0920 January 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

15/01/0915 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company