RISINGMOON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Accounts for a dormant company made up to 2024-09-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-09-29

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

03/02/233 February 2023 Accounts for a dormant company made up to 2022-09-29

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/09/2129 September 2021 Registered office address changed from Park House Beaulieu Close Datchet Slough Berkshire SL3 9DD England to Cowley Old House Preston Bissett Buckingham MK18 4DS on 2021-09-29

View Document

29/09/2129 September 2021 Appointment of Mr Matthew William Kelly Souter as a secretary on 2021-09-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

29/09/2129 September 2021 Termination of appointment of Nigel James Herbert as a director on 2021-09-29

View Document

29/09/2129 September 2021 Termination of appointment of Nigel James Herbert as a secretary on 2021-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

03/11/193 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

19/06/1819 June 2018 DIRECTOR APPOINTED MR NIGEL JAMES HERBERT

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

06/08/176 August 2017 DIRECTOR APPOINTED MISS CATHERINE EILEEN HILL

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16

View Document

27/02/1727 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/11/2016

View Document

30/01/1730 January 2017 SECRETARY APPOINTED MR NIGEL JAMES HERBERT

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 1ST FLOOR 80 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DH UNITED KINGDOM

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LTD.

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM JOHN MORTIMER PROPERTY MNGT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

01/12/161 December 2016 17/11/16 STATEMENT OF CAPITAL GBP 12.00

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

09/02/169 February 2016 29/09/15 TOTAL EXEMPTION FULL

View Document

24/01/1624 January 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

05/01/155 January 2015 29/09/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MULDOON

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

06/12/136 December 2013 29/09/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PARVEEN JOHAL

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

21/12/1221 December 2012 29/09/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR MATTHEW WILLIAM KELLY SOUTER

View Document

19/01/1219 January 2012 29/09/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

07/12/107 December 2010 29/09/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN MORTIMER PROPERTY MANAGEMENT LTD / 01/10/2010

View Document

30/11/1030 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED IDRIS KHAN / 01/10/2009

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE HENRY JONES / 01/10/2009

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARVEEN SINGH JOHAL / 01/10/2009

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CONSTANTIN

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES PAPPENHEIM

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STOYANOVITCH / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKIA FATIMA KHAN / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PAPPENHEIM / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS AUGUSTINE MULDOON / 01/10/2009

View Document

18/12/0918 December 2009 29/09/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 29/09/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR LISA MILBURN

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: PARK HOUSE BEAULIEU CLOSE DATCHET SLOUGH BERKSHIRE SL3 9DD

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/03

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01

View Document

30/11/0030 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 4 VICTORIA COURT 24/40 SHEET STREET WINDSOR BERKSHIRE SL4 1YA

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: PARK HOUSE BEAULIEU CLOSE DATCHET BERKSHIRE SL3 9DD

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/93

View Document

05/06/935 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 RETURN MADE UP TO 29/11/92; CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/92

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 WD 08/10/87 AD 26/08/87--------- £ SI 10@1=10 £ IC 2/12

View Document

17/09/8717 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/09

View Document

24/08/8724 August 1987 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