READYADVANCE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-13

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/09/1925 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WALLER / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WILLIAMS / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN HIGGS / 12/12/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 13/01/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 13/01/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE WALLER / 13/01/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WILLIAMS / 13/01/2015

View Document

15/01/1515 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 13/01/2015

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANGIE FOLEY

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/01/1414 January 2014 13/01/14 NO MEMBER LIST

View Document

28/03/1328 March 2013 13/01/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARTER

View Document

07/02/127 February 2012 13/01/12 NO MEMBER LIST

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED NICHOLAS MARTIN HIGGS

View Document

13/07/1113 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

25/03/1125 March 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

08/02/118 February 2011 13/01/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

19/08/1019 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 13/01/10

View Document

11/12/0911 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 DIRECTOR APPOINTED STEVEN PAUL WILLIAMS

View Document

05/08/095 August 2009 DIRECTOR APPOINTED ANGIE FOLEY

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS CRABTREE PROPERTY MANAGEMENT LIMITED LOGGED FORM

View Document

22/12/0822 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 DIRECTOR APPOINTED SUSAN CARTER

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN WITTICKS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

25/02/0825 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

02/02/082 February 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE ACTON LONDON W3 9ED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 ANNUAL RETURN MADE UP TO 13/01/03

View Document

05/02/025 February 2002 ANNUAL RETURN MADE UP TO 13/01/02

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/02/017 February 2001 ANNUAL RETURN MADE UP TO 13/01/01

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 ANNUAL RETURN MADE UP TO 13/01/00

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 ANNUAL RETURN MADE UP TO 13/01/99

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/01/9828 January 1998 ANNUAL RETURN MADE UP TO 13/01/98

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/01/9725 January 1997 ANNUAL RETURN MADE UP TO 13/01/97

View Document

17/01/9617 January 1996 ANNUAL RETURN MADE UP TO 13/01/96

View Document

16/10/9516 October 1995 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 SECRETARY RESIGNED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTS EN6 5DU

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/01/9518 January 1995 ANNUAL RETURN MADE UP TO 13/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 AUDITOR'S RESIGNATION

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/02/946 February 1994 ANNUAL RETURN MADE UP TO 13/01/94

View Document

11/06/9311 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/938 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/05/9327 May 1993 ALTER MEM AND ARTS 11/05/93

View Document

27/05/9327 May 1993 NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 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