RECREATION MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

08/06/258 June 2025 Termination of appointment of Gary Yakub as a director on 2025-06-06

View Document

08/06/258 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/06/243 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Secretary's details changed for Athos Yiannis on 2022-02-22

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

08/02/208 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/02/1924 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

30/07/1730 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/05/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/02/1726 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

26/02/1726 February 2017 05/10/15 STATEMENT OF CAPITAL GBP 5

View Document

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM C/O BARNES ROFFE LLP CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QA

View Document

17/10/1617 October 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MULLINS

View Document

23/08/1523 August 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/01/1525 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/08/1410 August 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/02/1423 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/10/1329 October 2013 DISS40 (DISS40(SOAD))

View Document

27/10/1327 October 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

26/10/1326 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ATHOS YIANNIS / 01/01/2013

View Document

26/10/1326 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ATHOS GEORGE YIANNIS / 25/05/2012

View Document

26/10/1326 October 2013 REGISTERED OFFICE CHANGED ON 26/10/2013 FROM KINGS HOUSE 32-40 WIDMORE ROAD BROMLEY KENT BR1 1RY UNITED KINGDOM

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/12/1227 December 2012 REDUCE ISSUED CAPITAL 20/12/2012

View Document

27/12/1227 December 2012 27/12/12 STATEMENT OF CAPITAL GBP 5

View Document

27/12/1227 December 2012 STATEMENT BY DIRECTORS

View Document

27/12/1227 December 2012 SOLVENCY STATEMENT DATED 20/12/12

View Document

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information