RAPIDHAVEN PROPERTY MANAGEMENT (1993) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Termination of appointment of Ingrid Elizabeth Kukuljan as a director on 2024-05-09

View Document

09/05/249 May 2024 Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to 87 York Street London W1H 4QB

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

24/11/2324 November 2023 Appointment of Mrs. Louise Mary Ahern as a director on 2023-11-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

08/03/238 March 2023 Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England to 87 York Street London W1H 4QB on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Miss Angela Wright as a secretary on 2023-02-23

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

03/12/213 December 2021 Appointment of Adrian Paul Owen as a director on 2021-07-20

View Document

08/07/218 July 2021 Termination of appointment of Joop Investments Limited as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Caroline Elizabeth Helen Lord as a director on 2021-06-30

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/05/205 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED INGRID ELIZABETH KUKULJAN

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR PEDRO DOMENECH

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA KHAZEN

View Document

28/03/1828 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/06/175 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

03/05/163 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 15/03/16 NO MEMBER LIST

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO DOMENECH / 16/03/2016

View Document

16/03/1516 March 2015 15/03/15 NO MEMBER LIST

View Document

06/03/156 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 15/03/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 15/03/13 NO MEMBER LIST

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO DOMENECH / 15/03/2013

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED ANNA KHAZEN

View Document

22/03/1222 March 2012 15/03/12 NO MEMBER LIST

View Document

01/03/121 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 15/03/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR COPAL CAPITAL LIMITED

View Document

26/04/1026 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 15/03/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 ANNUAL RETURN MADE UP TO 15/03/09

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE LORD

View Document

14/10/0814 October 2008 SECRETARY APPOINTED QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O BOYLE & CO (PROPERTY MANAGEMENT) LTD 12 TILTON STREET LONDON SW6 7LP

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

17/08/0717 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 ANNUAL RETURN MADE UP TO 15/03/05

View Document

21/04/0421 April 2004 ANNUAL RETURN MADE UP TO 15/03/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/04/034 April 2003 ANNUAL RETURN MADE UP TO 15/03/03

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 ANNUAL RETURN MADE UP TO 15/03/02

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/05/0121 May 2001 ANNUAL RETURN MADE UP TO 15/03/01

View Document

28/02/0128 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/04/0022 April 2000 ANNUAL RETURN MADE UP TO 15/03/00

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 ANNUAL RETURN MADE UP TO 15/03/99

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: SUN HILL WEST ROAD WEYBRIDGE KT13 0LZ

View Document

23/03/9923 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 ANNUAL RETURN MADE UP TO 15/03/98

View Document

04/06/974 June 1997 NEW SECRETARY APPOINTED

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/06/974 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/06/974 June 1997 ANNUAL RETURN MADE UP TO 15/03/97

View Document

04/06/974 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/969 June 1996 ANNUAL RETURN MADE UP TO 15/03/96

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: GENEVA HOUSE 3 PARK ROAD PETERBOROUGH PE1 2UX

View Document

10/04/9510 April 1995 ANNUAL RETURN MADE UP TO 15/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9416 May 1994 ANNUAL RETURN MADE UP TO 15/03/94

View Document

18/03/9318 March 1993 SECRETARY RESIGNED

View Document

15/03/9315 March 1993 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