RETURNTITLE PROPERTY 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
03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/196 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/11/1824 November 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT HEALD

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 69 VICTORIA ROAD SURBITON SURREY KT6 4NX

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/12/164 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 12/08/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 12/07/2016

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR UMESH PAREKH

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED THOMAS ZVESPER

View Document

20/03/1420 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT DOUGLAS SPENCER HEALD / 30/10/2012

View Document

31/08/1231 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR UMESH HARSHADRAI PAREKH

View Document

17/03/1117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMALLEY

View Document

31/08/1031 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HEALD / 28/05/2009

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED DR MATTHEW JOHN SMALLEY

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR SALLYANN BRUER

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR UMESH PAREKH

View Document

28/03/0928 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: WALLAKERS 69 VICTORIA ROAD SURBITON SURREY KT6 4NX

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 29/08/01; NO CHANGE OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 29/08/00; CHANGE OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 10 HAVEN COURT BERRYLANDS SURBITON SURREY KT5 8JF

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 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