RAYMORN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

23/09/2523 September 2025 NewDirector's details changed for Mr Andrew Lawes on 2025-09-23

View Document

23/09/2523 September 2025 NewDirector's details changed for Mrs Olivia Brown on 2025-09-23

View Document

23/07/2523 July 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

18/12/2418 December 2024 Micro company accounts made up to 2024-04-05

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-04-05

View Document

28/04/2328 April 2023 Notification of Olivia Brown as a person with significant control on 2023-04-24

View Document

28/04/2328 April 2023 Termination of appointment of Marie Helen Scotucci as a director on 2023-04-24

View Document

24/04/2324 April 2023 Cessation of Marie Helen Scotucci as a person with significant control on 2023-04-23

View Document

24/04/2324 April 2023 Termination of appointment of Julie Ann Whincap-Cresswell as a secretary on 2023-04-23

View Document

24/04/2324 April 2023 Appointment of Mr Andrew Lawes as a director on 2023-04-23

View Document

24/04/2324 April 2023 Appointment of Mr Stuart Duncan as a director on 2023-04-23

View Document

24/04/2324 April 2023 Appointment of Mrs Olivia Brown as a director on 2023-04-23

View Document

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

View Document

23/04/2323 April 2023 Appointment of Mr Richard Murray Howe as a director on 2023-04-23

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

27/06/1927 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

24/09/1824 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

27/06/1727 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/03/1621 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/15

View Document

05/11/155 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/10/1423 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/11/1313 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY ANNE WHINCAP

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS MARIE SCOTUCCI

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WHINCAP

View Document

12/08/1312 August 2013 SECRETARY APPOINTED MRS JULIE ANN WHINCAP-CRESSWELL

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/10/1227 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/10/1127 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHINCAP / 21/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 20/10/06; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 20/10/05; NO CHANGE OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 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