RAWLEIGH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Registered office address changed from The Estate Office Unit 1 the Broadbridge Business Centre Delling Lane Bosham West Sussex PO18 8NF United Kingdom to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2024-06-14

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

15/04/2415 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

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

View Accounts

07/11/237 November 2023 Registered office address changed from The Estate Office, Unit 1 the Broadbridge Business Centre Delling Lane Bosham Wets Sussex PO18 8NF England to The Estate Office Unit 1 the Broadbridge Business Centre Delling Lane Bosham West Sussex PO18 8NF on 2023-11-07

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

04/02/224 February 2022 Termination of appointment of Raymond Anthony Brooks as a secretary on 2022-02-04

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-04-30

View Document

04/07/214 July 2021 Registered office address changed from Foot Anstey Llp, the White Building 1-4 Cumberland Place, Southampton Hampshire SO15 2NP England to The White Building Cumberland Place Southampton SO15 2NP on 2021-07-04

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MILES HEAVER / 08/10/2020

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM C/O FOOT ANSTEY LLP THE WHITE BUILDING 1 - 4 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2NP ENGLAND

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 2 THE BROADBRIDGE BUSINESS CENTRE DELLING LANE BOSHAM CHICHESTER WEST SUSSEX PO18 8NF UNITED KINGDOM

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MILES HEAVER / 01/06/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM PO BOX PO188NF THE ESTATE OFFICE, UNIT 2, THE BROADBRIDGE BUSINESS CENTRE DELLING LANE BOSHAM CHICHESTER WEST SUSSEX PO18 8NF UNITED KINGDOM

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 2 BROADBRIDGE BUSINESS CENTRE, DELLING LANE BOSHAM CHICHESTER PO18 8NF ENGLAND

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 24 PARK ROAD SOUTH HAVANT HANTS PO9 1HB

View Document

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

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

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

View Accounts

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR RAYMOND ANTHONY BROOKS

View Document

12/05/1612 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY ARABELLA HEAVER

View Document

06/05/146 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 PREVSHO FROM 31/10/2013 TO 30/04/2013

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MILES HEAVER / 05/11/2012

View Document

21/11/1221 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ARABELLA SOPHIE JANE HEAVER / 05/11/2012

View Document

16/11/1216 November 2012 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HEAVER

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM ESTATE OFFICE DOWNS ROAD WEST STOKE CHICHESTER WEST SUSSEX PO18 9BQ

View Document

24/04/1224 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MILES HEAVER / 13/02/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HEAVER

View Document

27/04/1127 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT MILES HEAVER / 18/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HEAVER / 18/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/07/0913 July 2009 CURRSHO FROM 30/09/2008 TO 30/04/2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 3 WEST STREET, EMSWORTH, HAMPSHIRE, PO10 7DX

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: WEST STOKE, CHICHESTER, WEST SUSSEX, PO18 9BQ

View Document

20/10/9420 October 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: SCORPIO HOUSE, 102 SYDNEY STREET, CHELSEA, LONDON SW3 6NJ

View Document

15/10/9315 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 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