ST RAPHAELS BASINGSTOKE 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
02/08/252 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

05/08/245 August 2024 Micro company accounts made up to 2024-05-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Pauline Margaret Clare Baker as a director on 2024-05-31

View Document

02/07/242 July 2024 Registered office address changed from 42 Inkpen Gardens Lychpit Basingstoke Hampshire RG24 8YQ to Flat 2 st Raphaels House Sherborne Road Basingstoke RG21 5TG on 2024-07-02

View Document

02/07/242 July 2024 Termination of appointment of Pauline Margaret Clare Baker as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Appointment of Mr William Robert Henry as a director on 2024-05-22

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

14/09/1814 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL SHACKLETON

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MRS PAULINE MARGARET CLARE BAKER

View Document

12/02/1512 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 3 3 ARUNDEL CLOSE ALRESFORD HAMPSHIRE SO24 9PJ ENGLAND

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOLE

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SHACKLETON / 20/08/2013

View Document

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 3 3 ARUNDEL CLOSE ALRESFORD HAMPSHIRE SO24 9PJ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID SHACKLETON / 01/06/2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 42 INKPEN GARDENS LYCHPIT BASINGSTOKE HAMPSHIRE RG24 8YQ UNITED KINGDOM

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 3 ARUNDEL CLOSE ALRESFORD HAMPSHIRE SO24 9PJ ENGLAND

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/08/1111 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 SECRETARY APPOINTED MR MICHAEL DAVID SHACKLETON

View Document

04/06/104 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARGARET CLARE BAKER / 29/01/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE BAKER

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR MICHAEL DAVID SHACKLETON

View Document

31/03/1031 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY KIRSTY CHAMPION

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR KIRSTY CHAMPION

View Document

26/06/0926 June 2009 SECRETARY APPOINTED MS PAULINE BAKER

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR BRIAN MOLE

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MS PAULINE BAKER

View Document

12/06/0912 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM CHAMPION HOUSE ROENTGEN COURT ROENTGEN ROAD DANESHILL BASINGSTOKE HAMPSHIRE RG24 8NT

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR ADAM OLIVER

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED APEXGORGE PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 16/06/06

View Document

15/05/0615 May 2006 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