THE RAFTERS PROPERTY AND MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

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

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Termination of appointment of Jaki Parkin as a secretary on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Blue Property Management Uk Limited as a secretary on 2023-05-11

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

17/12/2217 December 2022 Registered office address changed from C/O New Estate Management 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to 7 the Rafters 576 Radford Road New Basford Nottingham NG7 7FG on 2022-12-17

View Document

14/12/2214 December 2022 Appointment of Miss Jaki Parkin as a secretary on 2022-12-12

View Document

14/12/2214 December 2022 Appointment of Miss Jaki Parkin as a director on 2022-12-12

View Document

14/12/2214 December 2022 Termination of appointment of New Estate Management as a secretary on 2022-12-12

View Document

14/12/2214 December 2022 Termination of appointment of Elaine Claire O'regan as a director on 2022-12-12

View Document

14/12/2214 December 2022 Appointment of Mr Thomas Dickins as a director on 2022-12-12

View Document

14/12/2214 December 2022 Appointment of Mr Chris Thompson as a director on 2022-12-12

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2019-12-31

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR HARRIET BOWDEN

View Document

12/02/1912 February 2019 CORPORATE SECRETARY APPOINTED NEW ESTATE MANAGEMENT

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW ENGLAND

View Document

12/02/1912 February 2019 Registered office address changed from , 129a Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW, England to C/O New Estate Management 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2019-02-12

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS HARRIET CAROLINE BOWDEN

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 10 OXFORD STREET NOTTINGHAM NG1 5BG ENGLAND

View Document

04/10/184 October 2018 Registered office address changed from , 10 Oxford Street, Nottingham, NG1 5BG, England to C/O New Estate Management 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2018-10-04

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MS ELAINE CLAIRE O'REGAN

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY SHAVE

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NARBURGH

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLAREN

View Document

20/11/1720 November 2017 ADOPT ARTICLES 14/11/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 10 OXFORD STREET NOTTINGHAM NG1 5BG ENGLAND

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 129A MIDDLETON BOULEVARD NOTTINGHAM NG8 1FW ENGLAND

View Document

09/10/179 October 2017 Registered office address changed from , 10 Oxford Street, Nottingham, NG1 5BG, England to C/O New Estate Management 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2017-10-09

View Document

09/10/179 October 2017 Registered office address changed from , 129a Middleton Boulevard, Nottingham, NG8 1FW, England to C/O New Estate Management 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2017-10-09

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MAGNUS MCLAREN / 15/08/2015

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 7 GLENTWORTH ROAD NOTTINGHAM NG7 5QN ENGLAND

View Document

17/08/1717 August 2017 Registered office address changed from , 7 Glentworth Road, Nottingham, NG7 5QN, England to C/O New Estate Management 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2017-08-17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM, 40 HOWARD ROAD, CLARENDON PARK, LEICESTER, LEICESTERSHIRE, LE2 1XG

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY PETER BUTLIN

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR DAVID CHARLES NARBURGH

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN TREECE

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED EMERITUS PROFESSOR TERENCE JOHN SHAVE

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR STEPHEN MAGNUS MCLAREN

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN DENNIS TREECE / 04/07/2015

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COOK

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRAMLEY

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DENNIS TREECE / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BRAMLEY / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARTLEY COOK / 10/02/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COOK / 19/11/2004

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/06/085 June 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/01/05; CHANGE OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: FIRST FLOOR, 367 NUTHALL ROAD ASPLEY, NOTTINGHAM, NOTTINGHAMSHIRE NG8 5BU

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: FORUM MANAGEMAENT, RAFTERS MANAGEMENT CO FLAT 18, THE RAFTERS 576 RADFORD ROAD, NOTTINGHAM NG7 7FG

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 5 CHURCHGATE, RETFORD, NOTTINGHAMSHIRE DN22 6PB

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 2 HIGH STREET, PENYDARREN, MERTHYR TYDFIL, CF47 9AH

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 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