RAYMEAD PROPERTY MANAGEMENT CO.LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/12/1820 December 2018 ARTICLES OF ASSOCIATION

View Document

20/12/1820 December 2018 ALTER ARTICLES 02/12/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/12/1520 December 2015 15/12/15 NO MEMBER LIST

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1419 December 2014 15/12/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 15/12/13 NO MEMBER LIST

View Document

06/12/136 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED DOCTOR ELEANOR ZINKIN

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMBERT

View Document

02/01/132 January 2013 15/12/12 NO MEMBER LIST

View Document

20/12/1220 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 15/12/11 NO MEMBER LIST

View Document

18/12/1018 December 2010 15/12/10 NO MEMBER LIST

View Document

30/11/1030 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID LAMBERT / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN NELKEN / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID BERNSTEIN / 01/10/2009

View Document

18/12/0918 December 2009 15/12/09 NO MEMBER LIST

View Document

16/12/0916 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 15/12/08

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAMBERT / 01/10/2008

View Document

04/12/084 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 DIRECTOR APPOINTED STEPHEN DAVID LAMBERT

View Document

03/04/083 April 2008 SECRETARY APPOINTED STEPHEN JONATHAN NELKEN

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LEONARD KASLER

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 15/12/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 15/12/06

View Document

19/12/0519 December 2005 ANNUAL RETURN MADE UP TO 15/12/05

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 ANNUAL RETURN MADE UP TO 15/12/04

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 15/12/03

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 4 QUEX ROAD LONDON NW6 4PJ

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 15/12/02

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0226 April 2002 ANNUAL RETURN MADE UP TO 15/12/01

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ANNUAL RETURN MADE UP TO 15/12/00

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/01/005 January 2000 ANNUAL RETURN MADE UP TO 15/12/99

View Document

31/12/9831 December 1998 ANNUAL RETURN MADE UP TO 15/12/98

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/01/9813 January 1998 ANNUAL RETURN MADE UP TO 15/12/97

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/01/984 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 ANNUAL RETURN MADE UP TO 15/12/96

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: LETCHFORD HOUSE HEADSTONES LANE HARROW MIDDLESEX HA3 6PE

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/01/963 January 1996 ANNUAL RETURN MADE UP TO 15/12/95

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/01/958 January 1995 ANNUAL RETURN MADE UP TO 15/12/94

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

17/01/9417 January 1994 ANNUAL RETURN MADE UP TO 15/12/93

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/12/9218 December 1992 ANNUAL RETURN MADE UP TO 15/12/92

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM: IMPERIAL CHAMBERS 10/17 SEVENWAYS PARADE WOODFORD AVENUE GANTS HILL IG2 6XL

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/01/9222 January 1992 ANNUAL RETURN MADE UP TO 15/12/91

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/01/912 January 1991 ANNUAL RETURN MADE UP TO 08/11/90

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/01/908 January 1990 ANNUAL RETURN MADE UP TO 15/12/89

View Document

07/12/887 December 1988 ANNUAL RETURN MADE UP TO 23/11/88

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/01/887 January 1988 ANNUAL RETURN MADE UP TO 23/11/87

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: 12TH FLOOR CITY GATE HOUSE 399-425 EASTERN AVENUE GANTS ILFORD IG2 6LR

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/11/866 November 1986 ANNUAL RETURN MADE UP TO 04/11/86

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/03/6124 March 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information