RAPIDPREMIUM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

14/02/2414 February 2024 Director's details changed for Dr Veronica Margaret Tebbs on 2024-02-08

View Document

14/02/2414 February 2024 Secretary's details changed for Mr Laurence Marshall Foster on 2024-02-08

View Document

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

View Accounts

24/04/2324 April 2023 Director's details changed for Miss Kathryn Anne Jones on 2023-04-23

View Document

23/04/2323 April 2023 Director's details changed for Miss Kathryn Anne Jones on 2023-04-16

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

22/04/2322 April 2023 Director's details changed for Mrs Karen Louise Hume on 2023-04-10

View Document

12/10/2212 October 2022 Registered office address changed from 24 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS England to 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS on 2022-10-12

View Document

07/10/227 October 2022 Registered office address changed from Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA England to 24 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS on 2022-10-07

View Document

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

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

27/04/2227 April 2022 Notification of a person with significant control statement

View Document

27/04/2227 April 2022 Cessation of Kathryn Anne Jones as a person with significant control on 2021-08-27

View Document

05/07/215 July 2021 Termination of appointment of Michael John Rimmington as a director on 2021-07-05

View Document

01/07/211 July 2021 Appointment of Dr Veronica Margaret Tebbs as a director on 2021-07-01

View Document

25/06/2125 June 2021 Termination of appointment of Laurence Marshall Foster as a director on 2021-06-23

View Document

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

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

View Accounts

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ANNE JONES / 12/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN ANNE JONES / 12/04/2021

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

17/05/2017 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

12/05/1912 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR REECE HEWITSON

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANNE JONES

View Document

20/06/1820 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2018

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR REECE HEWITSON

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MISS KATHRYN ANNE JONES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MARTIN WOOD / 01/05/2014

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / DR VERONICA MARGARET TEBBS / 01/09/2014

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MARSHALL FOSTER / 01/09/2014

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MARTIN WOOD / 01/05/2014

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MARSHALL FOSTER / 21/04/2014

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MARSHALL FOSTER / 21/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MARTIN WOOD / 21/04/2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RIMMINGTON / 21/04/2013

View Document

20/05/1220 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

08/05/118 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR RONALD MARTIN WOOD

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RIMMINGTON / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MARSHALL FOSTER / 22/04/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED LAURENCE MARSHALL FOSTER

View Document

02/05/082 May 2008 GBP IC 7/5 29/04/08 GBP SR 2@1=2

View Document

22/04/0822 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 1-3 SANDGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1EW

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0211 December 2002 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0211 December 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0211 December 2002 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS; AMEND

View Document

09/12/029 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 9 CHURCH STREET BERWICK UPON TWEED TD15 1EF

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

11/05/9911 May 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

05/05/995 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FIRST GAZETTE

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/04/9722 April 1997 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