RESIDENT PROPERTY SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Registration of charge 089544370001, created on 2025-03-11

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

03/06/243 June 2024 Director's details changed for Ms Katie Louise Boyes on 2019-08-13

View Document

03/06/243 June 2024 Change of details for Ms Katie Louise Boyes as a person with significant control on 2024-06-03

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

11/01/2111 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

22/05/2022 May 2020 ARTICLES OF ASSOCIATION

View Document

22/05/2022 May 2020 ADOPT ARTICLES 01/04/2020

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MS KATE LOUISE BOYES / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE LOUISE BOYES / 24/06/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BOYES

View Document

03/08/183 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2018

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LOUISE BOYES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 COMPANY NAME CHANGED RESIDENT PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL WALLIS

View Document

24/06/1524 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 1000

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

31/03/1531 March 2015 CURREXT FROM 31/03/2015 TO 31/07/2015

View Document

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 SECRETARY APPOINTED MRS RACHEL WALLIS

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM OLD BIRCHETTS THE GREEN LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0JB UNITED KINGDOM

View Document

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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