RAE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

12/07/2312 July 2023 Termination of appointment of Damian Andrzej Cybulski as a director on 2023-07-10

View Document

05/07/235 July 2023 Termination of appointment of Russell Stewart Padwick as a director on 2023-07-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from 100 Albemarle Road Beckenham Kent BR3 5HT United Kingdom to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of D&G Block Management Limited as a secretary on 2021-01-20

View Document

02/12/212 December 2021 Appointment of Osman Hakan Feridun as a director on 2021-11-26

View Document

02/12/212 December 2021 Appointment of Andrew John Edwards as a director on 2021-11-26

View Document

02/12/212 December 2021 Appointment of Damian Andrzej Cybulski as a director on 2021-11-26

View Document

02/12/212 December 2021 Appointment of Russell Stewart Padwick as a director on 2021-11-26

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

24/07/2124 July 2021 Termination of appointment of Ben Sebastian Charles Carrington as a director on 2021-07-16

View Document

24/07/2124 July 2021 Termination of appointment of Carolyn Anne Woodward as a director on 2021-07-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SEBASTIAN CHARLES CARRINGTON / 20/08/2020

View Document

14/04/2014 April 2020 DISS40 (DISS40(SOAD))

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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