RETURNPREMIUM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Director's details changed for Mr Cedric Allan Gibbons on 2024-04-01

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of Jennifer Anne Dixon as a director on 2022-07-19

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE DIXON / 24/04/2018

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANNE DIXON / 24/04/2018

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC ALLAN GIBBONS / 24/04/2018

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC ALLAN GIBBONS / 24/04/2018

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MEALING / 24/04/2018

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MEALING / 24/04/2018

View Document

02/05/192 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLCREST ESTATE MANAGEMENT LIMITED / 24/04/2018

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 23/04/16 NO MEMBER LIST

View Document

25/09/1525 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 23/04/15 NO MEMBER LIST

View Document

11/08/1411 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 23/04/14 NO MEMBER LIST

View Document

17/10/1317 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 23/04/13 NO MEMBER LIST

View Document

21/09/1221 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 23/04/12 NO MEMBER LIST

View Document

12/07/1112 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 23/04/11 NO MEMBER LIST

View Document

24/06/1024 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 23/04/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD REDLAND BRISTOL BS6 6UJ

View Document

28/07/0928 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM BRISTOL PROPERTY MANAGEMENT 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RP

View Document

27/06/0827 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

05/08/075 August 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 34 GAY STREET BATH BA1 2NT

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 23/04/02

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 23/04/01

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 23/04/03

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 23/04/04

View Document

02/11/052 November 2005 ANNUAL RETURN MADE UP TO 24/04/05

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/11/051 November 2005 ORDER OF COURT - RESTORATION 01/11/05

View Document

29/01/0229 January 2002 STRUCK OFF AND DISSOLVED

View Document

09/10/019 October 2001 FIRST GAZETTE

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/05/0016 May 2000 ANNUAL RETURN MADE UP TO 23/04/00

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 ANNUAL RETURN MADE UP TO 23/04/99

View Document

04/06/994 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/04/9823 April 1998 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