RIA PROPERTY MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Change of details for Mr Jake Carswell as a person with significant control on 2025-05-23 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
| 25/04/2525 April 2025 | Registered office address changed from 28 Vinneys Close Burton Christchurch BH23 7HT England to 6 Southampton Road Ringwood Ringwood BH24 1HE on 2025-04-25 |
| 17/03/2517 March 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 24/07/2424 July 2024 | Registered office address changed from 9 Herbert Road Bournemouth BH4 8HD United Kingdom to 28 Vinneys Close Burton Christchurch BH23 7HT on 2024-07-24 |
| 07/05/247 May 2024 | Total exemption full accounts made up to 2023-09-30 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-11 with updates |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 12/09/2312 September 2023 | Change of details for Mr Jake Carswell as a person with significant control on 2019-09-09 |
| 23/08/2323 August 2023 | Change of details for Miss Destiny Jo Smith-Brown as a person with significant control on 2023-08-23 |
| 23/08/2323 August 2023 | Change of details for Mr Jake Carswell as a person with significant control on 2023-08-23 |
| 23/08/2323 August 2023 | Appointment of Mr Jake Samuel Carswell as a director on 2019-09-09 |
| 18/08/2318 August 2023 | Termination of appointment of Jake Samuel Carswell as a director on 2023-08-18 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-09-30 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/11/2030 November 2020 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 06/03/206 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE CARSWELL |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 02/12/192 December 2019 | 09/09/19 STATEMENT OF CAPITAL GBP 1 |
| 17/09/1917 September 2019 | DIRECTOR APPOINTED MR JAKE CARSWELL |
| 09/09/199 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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