RETURNSHARE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Change of details for Mr Simon Jermey Hope as a person with significant control on 2023-03-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Cessation of Michael Bernard Taub as a person with significant control on 2021-03-26

View Document

05/07/215 July 2021 Notification of Simon Jermey Hope as a person with significant control on 2021-03-26

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Termination of appointment of Michael Bernard Taub as a director on 2021-03-26

View Document

28/06/2128 June 2021 Termination of appointment of Michael Bernard Taub as a secretary on 2021-03-26

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/01/2013 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 DIRECTOR APPOINTED MR SIMON JERMEY HOPE

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MS JUDITH TAYLOR

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DI BIASIO / 30/08/2019

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR KEVIN DI BIASIO

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR GLENN HAIFER

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BERNARD TAUB

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN GIROUX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 02/06/16 NO MEMBER LIST

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GIROUX / 12/08/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GIROUX / 19/07/2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 02/06/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM REAR OFFICE 1ST FLOOR 43-45 HIGH ROAD BUSHEY HEATH HERTFORDSHIRE WD23 1EE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BERNARD TAUB / 02/06/2014

View Document

14/07/1414 July 2014 02/06/14 NO MEMBER LIST

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 02/06/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 02/06/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 239A UXBRIDGE ROAD LONDON W12 9DL

View Document

02/11/112 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 02/06/11 NO MEMBER LIST

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR RYAN GIROUX

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/06/106 June 2010 02/06/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MICHAEL BERNARD TAUB

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 1ST FLOOR NO 7 GOLDHAWK ROAD LONDON W12 8QQ

View Document

08/12/098 December 2009 02/06/09

View Document

08/12/098 December 2009 02/06/08

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR GLENN HAIFER

View Document

02/01/092 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 ANNUAL RETURN MADE UP TO 02/06/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0626 July 2006 ANNUAL RETURN MADE UP TO 02/06/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 ANNUAL RETURN MADE UP TO 02/06/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/12/0429 December 2004 ANNUAL RETURN MADE UP TO 02/06/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 ANNUAL RETURN MADE UP TO 02/06/03

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 02/06/02

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 ANNUAL RETURN MADE UP TO 02/06/01

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/06/0021 June 2000 ANNUAL RETURN MADE UP TO 02/06/00

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/07/9915 July 1999 ANNUAL RETURN MADE UP TO 02/06/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 ANNUAL RETURN MADE UP TO 02/06/98

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 ANNUAL RETURN MADE UP TO 02/06/97

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/06/9624 June 1996 ANNUAL RETURN MADE UP TO 02/06/96

View Document

26/07/9526 July 1995 ANNUAL RETURN MADE UP TO 02/06/95

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94 FROM: C/O., SIMAT PROPERTIES LIMITED 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

21/06/9421 June 1994 ANNUAL RETURN MADE UP TO 02/06/94

View Document

27/02/9427 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/10/933 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/06/932 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information