EXTRABUDGET RESIDENT MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

14/02/2514 February 2025 Termination of appointment of Jeffrey Lye as a director on 2025-02-14

View Document

18/12/2418 December 2024 Termination of appointment of Susan Muriel Borges as a director on 2024-12-14

View Document

18/12/2418 December 2024 Appointment of Mr Mark Harvey as a director on 2024-12-18

View Document

30/11/2430 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MRS SUSAN MURIEL BORGES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY BRENDAN MACCARTHY

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 SECRETARY APPOINTED NEIL GREGORY

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 87 VERALLO DRIVE CARDIFF CF11 8DT

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED JEFFREY LYE

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR SYLVIA YOULDON

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES JONES / 30/04/2014

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 30/04/13 CHANGES

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA YOULDON / 15/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES JONES / 15/06/2012

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN ANTHONY MACCARTHY / 15/06/2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 87 VERALLO DRIVE CANTON CARDIFF CF11 8DT

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 30/04/11 NO CHANGES

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 30/04/10 NO CHANGES

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/05/099 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/04/08; CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 8 SEA POINT THE KNAP BARRY CF62 6TB

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

08/06/968 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 EXEMPTION FROM APPOINTING AUDITORS 190589

View Document

26/10/8926 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: CENTAUR HOUSE OLD DOWN TOCKINGTON AVON BS12 4PR

View Document

20/03/8720 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

05/11/865 November 1986 CERTIFICATE OF INCORPORATION

View Document

05/11/865 November 1986 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