RIMTEAM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewDirector's details changed for Guy John Van Der Westhuizen on 2025-08-26

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

26/08/2526 August 2025 NewAppointment of Guy John Van Der Westhuizen as a director on 2025-08-26

View Document

26/08/2526 August 2025 NewTermination of appointment of Elizabeth Anne Van Der Westhuizen as a director on 2025-08-26

View Document

26/08/2526 August 2025 NewAppointment of John Samuel Van Der Westhuizen as a director on 2025-08-26

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM C/O QUADRANT PROPERTY MANAGEMENT LIMITED KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

06/08/196 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

23/11/1623 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR EDITH PARKES

View Document

12/09/1412 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN VAN DER WESTHUIZEN

View Document

26/06/0926 June 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM GOLDHAWK STUDIO ZERO STOWE ROAD LONDON W12 8BQ

View Document

13/02/0913 February 2009 SECRETARY APPOINTED QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY ELSPETH PARKES

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY EDWARD LEVINGE

View Document

09/01/099 January 2009 SECRETARY APPOINTED ELSPETH PARKES

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: C/O WETHERBY MANAGEMENT 274 KING STREET LONDON W6 0SP

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: JSS PINNACLE LIMITED 146/148 CROMWELL ROAD LONDON SW7 4EF

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

06/04/996 April 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

02/04/992 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/992 April 1999 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/9923 March 1999 FIRST GAZETTE

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: C/O BRICE DROOGLEEVER & CO 1 CADOGAN GATE SLOANE STREET LONDON SW1X 0AL

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/10/9714 October 1997 NC DEC ALREADY ADJUSTED 18/09/97

View Document

14/10/9714 October 1997 ALTER MEM AND ARTS 18/09/97

View Document

14/10/9714 October 1997 £ NC 100/8 18/09/97

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 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