READYCHAIN PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Appointment of Ms Clare Rosemary Taylor as a director on 2025-02-14

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

06/01/256 January 2025 Termination of appointment of Anne Gillian Walton as a director on 2024-10-25

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Appointment of Gail Thomas as a director on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of Joanna Law as a director on 2024-06-27

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Termination of appointment of David Hughes as a director on 2023-09-30

View Document

26/02/2426 February 2024 Registered office address changed from 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2024-02-26

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Director's details changed for Maureen Gwyneth Kelly on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/03/2328 March 2023 Director's details changed for David Hughes on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mrs Anne Gillian Walton on 2023-03-28

View Document

01/11/221 November 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

23/11/2123 November 2021 Termination of appointment of Peter Raymond Walton as a director on 2021-11-23

View Document

22/11/2122 November 2021 Appointment of Mrs Anne Gillian Walton as a director on 2021-11-22

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Registered office address changed from Linden Lea Tregarn Road Langstone Newport NP18 2JS Wales to 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA on 2021-06-23

View Document

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

View Accounts

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS DAVIES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM C/O C/O ZEIDMAN & DAVIS 4 STATION TERRACE CAERPHILLY MID GLAMORGAN CF83 1HD

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR STELLA GILL

View Document

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

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM WATERS LANE CHAMBERS WATERS LANE NEWPORT NP20 1LA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED DAVID JONATHAN GRIFFITHS

View Document

04/06/104 June 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA GILL / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGHES / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND WALTON / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS DAVIES / 01/10/2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT JONES

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR MARY VOCE

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS; AMEND

View Document

01/05/031 May 2003 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS; AMEND

View Document

01/05/031 May 2003 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS; AMEND

View Document

01/05/031 May 2003 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS; AMEND

View Document

01/05/031 May 2003 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS; AMEND

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 11/03/01; NO CHANGE OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: WATERS LANE CHAMBERS NEWPORT GWENT NP9 1TY

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 11/03/00; NO CHANGE OF MEMBERS

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/06/923 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: 129 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF1 9UY

View Document

28/07/9128 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 EXEMPTION FROM APPOINTING AUDITORS 20/02/90

View Document

03/05/903 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: CENTAUR HOUSE THE INNER DOWN OLD DOWN TOCKINGTON AVON BS12 4PU

View Document

02/04/902 April 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 DIRECTOR RESIGNED

View Document

08/06/888 June 1988 REGISTERED OFFICE CHANGED ON 08/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 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


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