RAMESH PROPERTY MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Registered office address changed from 570 Kingston Road London SW20 8DR England to 118 Bodley Road New Malden KT3 5QH on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045729690001

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED WARAN ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 23/06/15

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 570 KINGSTON ROAD LONDON SW20 8DR

View Document

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR PARAMES RAMESH

View Document

09/10/139 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/11/119 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PARAMES WARAN RAMESH / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JEGATHEESWARY RAMESH / 26/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 20 GREEN LANE NEW MALDEN SURREY KT3 5BW

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: WARAN AND CO, 20 GREEN LANE NEW MALDEN SURREY KT3 5BN

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 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