RAPMAY PROPERTIES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

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

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

10/08/2310 August 2023 Appointment of Michele Julie Simms as a director on 2023-08-01

View Document

10/08/2310 August 2023 Appointment of Mr Ian James Kingsbury as a director on 2023-08-01

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

16/03/2116 March 2021 CORPORATE SECRETARY APPOINTED SOUTHERNBROOK ESTATE MANAGEMENT LIMITED

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, SECRETARY CHRISTINA MILLER

View Document

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

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARILYN HAMILTON

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRADY

View Document

23/12/1823 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/12/1724 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/01/1623 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR GERVASE MICHAEL JOSEPH HAUGHEY

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM, BULL HOUSE, 15 PENRALLT STREET, MACHYNLLETH, POWYS, SY20 8AG

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN HAMILTON / 01/09/2013

View Document

10/01/1410 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KINGSBURY

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR IAN JAMES KINGSBURY

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREWS

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT ANDREWS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BRADY / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN HAMILTON / 05/01/2010

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED SIMON ROBERT ANDREWS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 85 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX PO21 2NT

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

08/01/048 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/048 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: MARTLET HOUSE, PARK ROAD, BOGNOR REGIS, PO21 2PX

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 98 LONDON ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1DD

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/12/9820 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: 8 SUDLEY ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1EU

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/08/925 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 FIRST GAZETTE

View Document

29/08/9029 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

29/08/9029 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

29/08/9029 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/90

View Document

29/08/9029 August 1990 EXEMPTION FROM APPOINTING AUDITORS 01/08/90

View Document

10/07/9010 July 1990 FIRST GAZETTE

View Document

10/07/8910 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FIRST GAZETTE

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: 26 SUDLEY ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 1NR

View Document

08/12/868 December 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/08/775 August 1977 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