RESIDENTIAL PROPERTY ASSET 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
10/04/2510 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Termination of appointment of David Frank Chaplin as a director on 2023-08-04

View Document

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

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

05/05/225 May 2022 Change of details for Mr James Henry Turcan as a person with significant control on 2022-04-25

View Document

26/04/2226 April 2022 Change of details for Mr Robert Malcolm Hunter Brown as a person with significant control on 2022-04-22

View Document

25/04/2225 April 2022 Change of details for Mr Robert Malcolm Hunter Brown as a person with significant control on 2022-04-25

View Document

25/04/2225 April 2022 Change of details for Mr James Henry Turcan as a person with significant control on 2022-04-25

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-07-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/05/166 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/05/156 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM HUNTER BROWN / 01/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM HUNTER BROWN / 01/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY TURCAN / 01/05/2015

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/04/1422 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM HUNTER BROWN / 17/01/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LE2 7EA UNITED KINGDOM

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BUIK

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/04/1021 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK CHAPLIN / 08/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNABY BUIK / 08/04/2010

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED THOMAS MICHAEL CHRISTOPHER TABOR

View Document

06/05/096 May 2009 DIRECTOR APPOINTED DAVID FRANK CHAPLIN

View Document

23/04/0923 April 2009 CURREXT FROM 30/04/2010 TO 31/07/2010

View Document

08/04/098 April 2009 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