RAYFORD COURT (BEXHILL) MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

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

View Accounts

08/05/248 May 2024 Director's details changed for Mrs Drusilla Jane Tramaseur on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Mrs Drusilla Jane Tramaseur as a director on 2024-02-04

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Eric Francis Noble as a director on 2024-02-14

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

21/09/2321 September 2023 Secretary's details changed for Findley's Secretarial Services Limited on 2023-09-19

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 2023-06-06

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Secretary's details changed for Findley's Secretarial Services Limited on 2022-02-17

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/06/2123 June 2021 Registered office address changed from 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England to 1 North Trade Road Battle TN33 0EX on 2021-06-23

View Document

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

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM UNIT 12 NAPIER HOUSE ELVA WAY BEXHILL-ON-SEA EAST SUSSEX TN39 5BF ENGLAND

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHARP

View Document

18/08/2018 August 2020 CORPORATE SECRETARY APPOINTED FINDLEY'S SECRETARIAL SERVICES LIMITED

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR ALAN JEREMY TURNER

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR ERIC FRANCIS NOBLE

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

13/03/1913 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC NOBLE

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

23/02/1823 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN RUSSELL

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR ERIC FRANCIS NOBLE

View Document

21/04/1621 April 2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 16 THE FAIRWAY BEXHILL-ON-SEA EAST SUSSEX TN39 4ER

View Document

29/03/1629 March 2016 16/03/16 NO MEMBER LIST

View Document

08/05/158 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/05/158 May 2015 16/03/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ABBEY

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED GILLIAN ELISABETH VAN DER MEER

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR BRIAN RUSSELL

View Document

13/05/1413 May 2014 16/03/14

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR WINIFRED SMITH

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ARKINSTALL

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED DAVID ARKINSTALL

View Document

09/04/139 April 2013 16/03/13 NO MEMBER LIST

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: C/O FINDLEY & SON 215 COODEN SEA ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 4TT ENGLAND

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR FREDERICK COLLYER

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/122 April 2012 16/03/12

View Document

20/05/1120 May 2011 16/03/11

View Document

09/05/119 May 2011 SECRETARY APPOINTED WILLIAM CHARLES SHARP

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH FINDLEY

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 215 COODEN SEA ROAD COODEN BEACH BEXHILL-ON-SEA EAST SUSSEX TN39 4TT

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1022 March 2010 16/03/10 NO MEMBER LIST

View Document

19/03/1019 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN COLLYER / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE ABBEY / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY SMITH / 19/03/2010

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR RONALD PAINE

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KENNETH FINDLEY / 21/03/2009

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 79 DEVONSHIRE ROAD BEXHILL ON SEA EAST SUSSEX TN40 1BD

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 16/03/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 16/03/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 16/03/04

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 ANNUAL RETURN MADE UP TO 16/03/03

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 20 EVERSLEY ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1HE

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

08/04/028 April 2002 ANNUAL RETURN MADE UP TO 16/03/02

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 ANNUAL RETURN MADE UP TO 16/03/01

View Document

21/04/0021 April 2000 ANNUAL RETURN MADE UP TO 16/03/00

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 16/03/99

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/06/989 June 1998 ANNUAL RETURN MADE UP TO 16/03/98

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 ANNUAL RETURN MADE UP TO 16/03/97

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/04/9628 April 1996 ANNUAL RETURN MADE UP TO 16/03/96

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 ANNUAL RETURN MADE UP TO 16/03/95

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

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/04/947 April 1994 ANNUAL RETURN MADE UP TO 16/03/94

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 REGISTERED OFFICE CHANGED ON 29/08/93 FROM: 11 RAYFORD COURT BUCKHURST ROAD BEXHILL ON SEA EAST SUSSEX TN40 1QE

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 ANNUAL RETURN MADE UP TO 16/03/93

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 NEW SECRETARY APPOINTED

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 SECRETARY RESIGNED

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92 FROM: RAYFORD HOUSE SCHOOL ROAD HOVE EAST SUSSEX BN3 5HX

View Document

14/04/9214 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

14/04/9214 April 1992 ANNUAL RETURN MADE UP TO 16/03/92

View Document

02/08/912 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 ANNUAL RETURN MADE UP TO 15/03/91

View Document

17/12/9017 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/12/9017 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

17/12/9017 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 ANNUAL RETURN MADE UP TO 16/03/90

View Document

07/02/897 February 1989 COMPANY NAME CHANGED SMARTFRONT PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 08/02/89

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information