RAYMORN PROPERTY MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 23/09/2523 September 2025 New | Director's details changed for Mr Andrew Lawes on 2025-09-23 |
| 23/09/2523 September 2025 New | Director's details changed for Mrs Olivia Brown on 2025-09-23 |
| 23/07/2523 July 2025 | Micro company accounts made up to 2025-04-05 |
| 05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-04-05 |
| 20/10/2420 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with updates |
| 27/06/2327 June 2023 | Micro company accounts made up to 2023-04-05 |
| 28/04/2328 April 2023 | Notification of Olivia Brown as a person with significant control on 2023-04-24 |
| 28/04/2328 April 2023 | Termination of appointment of Marie Helen Scotucci as a director on 2023-04-24 |
| 24/04/2324 April 2023 | Cessation of Marie Helen Scotucci as a person with significant control on 2023-04-23 |
| 24/04/2324 April 2023 | Termination of appointment of Julie Ann Whincap-Cresswell as a secretary on 2023-04-23 |
| 24/04/2324 April 2023 | Appointment of Mr Andrew Lawes as a director on 2023-04-23 |
| 24/04/2324 April 2023 | Appointment of Mr Stuart Duncan as a director on 2023-04-23 |
| 24/04/2324 April 2023 | Appointment of Mrs Olivia Brown as a director on 2023-04-23 |
| 24/04/2324 April 2023 | Registered office address changed from The Sycamores Lancaster Road Slyne Lancaster LA2 6AS to Cliff Royd Cragg Vale Hebden Bridge HX7 5TB on 2023-04-24 |
| 23/04/2323 April 2023 | Appointment of Mr Richard Murray Howe as a director on 2023-04-23 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 27/06/1927 June 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 24/09/1824 September 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
| 27/06/1727 June 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 21/03/1621 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/15 |
| 05/11/155 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 23/10/1423 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 13/11/1313 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 12/08/1312 August 2013 | APPOINTMENT TERMINATED, SECRETARY ANNE WHINCAP |
| 12/08/1312 August 2013 | DIRECTOR APPOINTED MRS MARIE SCOTUCCI |
| 12/08/1312 August 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHINCAP |
| 12/08/1312 August 2013 | SECRETARY APPOINTED MRS JULIE ANN WHINCAP-CRESSWELL |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
| 27/10/1227 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 27/10/1127 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 27/11/0927 November 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHINCAP / 21/10/2009 |
| 22/10/0922 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
| 01/12/081 December 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 28/11/0728 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
| 07/11/067 November 2006 | RETURN MADE UP TO 20/10/06; NO CHANGE OF MEMBERS |
| 20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
| 17/10/0517 October 2005 | RETURN MADE UP TO 20/10/05; NO CHANGE OF MEMBERS |
| 02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
| 11/11/0411 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
| 22/07/0422 July 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05 |
| 05/03/045 March 2004 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
| 28/02/0428 February 2004 | NEW SECRETARY APPOINTED |
| 28/02/0428 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 28/02/0428 February 2004 | NEW DIRECTOR APPOINTED |
| 12/02/0412 February 2004 | SECRETARY RESIGNED |
| 12/02/0412 February 2004 | DIRECTOR RESIGNED |
| 20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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