REALCUSTOM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/08/2524 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

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

View Accounts

25/11/1825 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

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

View Accounts

26/11/1726 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

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

View Accounts

27/12/1527 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/09/1515 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN METCALF

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN METCALF

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN METCALF

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN METCALF

View Document

15/09/1515 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 PREVSHO FROM 07/04/2014 TO 31/03/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 7 WOODARD HOUSE HIGH STREET HELMSLEY YORK YO62 5AF

View Document

15/09/1415 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

14/09/1414 September 2014 SAIL ADDRESS CREATED

View Document

14/09/1414 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/09/1414 September 2014 DIRECTOR APPOINTED MR PAUL GRENVILLE KIRBY

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MRS BRENDA ANNE KIRBY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY MAUREEN METCALF

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 7 April 2013

View Document

11/09/1311 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

07/04/137 April 2013 Annual accounts for year ending 07 Apr 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 7 April 2012

View Document

06/11/126 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

07/04/127 April 2012 Annual accounts for year ending 07 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/09/1111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN METCALF / 17/08/2011

View Document

11/09/1111 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/09/1012 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN METCALF / 08/08/2010

View Document

12/09/1012 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN GLORIA METCALF / 08/08/2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER OWEN CRITTENDEN / 08/08/2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN GLORIA METCALF / 08/08/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 7 April 2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

16/09/0916 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 7 April 2008

View Document

13/11/0813 November 2008 SECRETARY APPOINTED MRS MAUREEN GLORIA METCALF

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY NICOLA OLDROYD

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MRS MAUREEN GLORIA METCALF

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR MOIRA WOOD

View Document

20/11/0720 November 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0611 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0531 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/023 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/01

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 48/49 ALBEMARLE CRESCENT, SCARBOROUGH, NORTH YORKSHIRE YO11 1XU

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/99

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 5 WOODARD HOUSE, HELMSLEY, YORK, YO6 5AF

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/96

View Document

27/09/9527 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/95

View Document

20/02/9520 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94

View Document

02/02/942 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/93

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 EXEMPTION FROM APPOINTING AUDITORS 13/01/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/04

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information