RETAIL SPACE 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
13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-09-08

View Document

09/11/239 November 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

21/10/2221 October 2022 Liquidators' statement of receipts and payments to 2022-09-08

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

02/07/212 July 2021 Satisfaction of charge 10 in full

View Document

02/07/212 July 2021 Satisfaction of charge 11 in full

View Document

02/07/212 July 2021 Satisfaction of charge 5 in full

View Document

02/07/212 July 2021 Satisfaction of charge 7 in full

View Document

01/07/211 July 2021 Satisfaction of charge 13 in full

View Document

01/07/211 July 2021 Satisfaction of charge 12 in full

View Document

28/04/2128 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 PREVSHO FROM 26/05/2019 TO 25/05/2019

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER JOY

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM THE STOCKWOOD SUITE A BRITANNIA HOUSE LEAGRAVE ROAD LUTON LU3 1RJ ENGLAND

View Document

17/04/1917 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 PREVSHO FROM 27/05/2018 TO 26/05/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

23/05/1823 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PREVSHO FROM 28/05/2017 TO 27/05/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM C/O JAYANT SANGHVI THE STOCKWOOD SUITE A, BRITANNIA HOUSE LEAGRAVE ROAD LUTON LU3 1RJ ENGLAND

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ANN DE HAAN

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1724 February 2017 PREVSHO FROM 29/05/2016 TO 28/05/2016

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR PETER DAVID JOY

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM SAXON HOUSE LEWIS ROAD SUTTON SURREY SM1 4BR

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

23/02/1523 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MR PETER DAVID JOY

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DE HAAN / 01/06/2013

View Document

23/07/1323 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANET DALEY

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

15/08/1115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

04/07/114 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DEHAAN / 01/07/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA DE HAAN

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/116 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY JANET DALEY

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 79 STEYNE ROAD SEAFORD EAST SUSSEX BN25 1QG

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET DALEY / 31/05/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DE HAAN / 31/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

28/09/0928 September 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DISS40 (DISS40(SOAD))

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

23/12/0823 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/08/039 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

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