R & R PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O TABA LTD CHARTERHOUSE 2A-3A BEDFORD PLACE SOUTHAMPTON HANTS SO15 2DB

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE CONSULTANTS LTD

View Document

10/10/1210 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/04/1225 April 2012 Annual return made up to 30 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/1023 June 2010 DISS40 (DISS40(SOAD))

View Document

22/06/1022 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WOODROW STEPHEN RUBER / 31/03/2010

View Document

22/06/1022 June 2010 CORPORATE SECRETARY APPOINTED CHARTERHOUSE CONSULTANTS LTD

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STANFORD RIVERS / 31/03/2010

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY WOODROW RUBER

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM UPPER OFFICE MAPLE LEAF ISP CONTRACTORS LTD 16-22 THE POLYGON, SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

18/06/0918 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RIVERS / 01/05/2009

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/05/096 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

08/08/088 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 UPPER OFFICE MAPLE LEAF ISP CONTRACTORS LTD 16-22 THE POLYGON, SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: G OFFICE CHANGED 23/11/07 2A-3A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2BB

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/09/0326 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: G OFFICE CHANGED 26/09/03 32 HIGHFIELD ROAD SOUTHAMPTON HAMPSHIRE SO17 1PJ

View Document

13/06/0313 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 COMPANY NAME CHANGED S T PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/09/01

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: G OFFICE CHANGED 11/05/01 16 SOVEREIGN COURT WINN ROAD SOUTHAMPTON HAMPSHIRE SO17 1EH

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information