RAYSCLIFF FLAT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-05-31

View Document

30/09/2430 September 2024 Termination of appointment of Flora Ann Mcgrath as a director on 2024-09-14

View Document

04/09/244 September 2024 Appointment of Mr Andrew Douglas Crawley as a director on 2024-09-04

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-17 with updates

View Document

01/09/241 September 2024 Termination of appointment of Flat Management Ltd as a secretary on 2024-07-01

View Document

01/09/241 September 2024 Registered office address changed from 165 Alder Road Poole BH12 4AN England to 1 Lowther Gardens Bournemouth BH8 8NF on 2024-09-01

View Document

01/09/241 September 2024 Termination of appointment of Jen Admin Limited as a secretary on 2024-07-01

View Document

01/09/241 September 2024 Appointment of Burns Property Management & Lettings Limited as a secretary on 2024-07-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 165 Alder Road Poole BH12 4AN on 2023-04-12

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-05-31

View Document

08/11/218 November 2021 Appointment of Mr John White as a director on 2021-10-20

View Document

29/10/2129 October 2021 Termination of appointment of William Sarell as a director on 2021-10-20

View Document

29/10/2129 October 2021 Termination of appointment of Geoffrey Robert Rann as a director on 2021-10-20

View Document

28/10/2128 October 2021 Appointment of Mrs Flora Ann Mcgrath as a director on 2021-10-20

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Termination of appointment of William Brian Haigh as a director on 2021-06-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 CORPORATE SECRETARY APPOINTED FLAT MANAGEMENT LTD

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/11/164 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR WILLIAM BRIAN HAIGH

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 9 QUEENS ROAD BOURNEMOUTH DORSET BH2 6BA

View Document

10/02/1610 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEN ADMIN LIMITED / 10/02/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT RANN / 10/02/2016

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE SMITH

View Document

26/08/1526 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

09/10/139 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

14/01/1314 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR GEOFFREY ROBERT RANN

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE JONES

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR WILLIAM SARELL

View Document

25/11/1125 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR FRITEI LINTHWAITE

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MRS VALERIE ANN JONES

View Document

16/02/1116 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA BUNCH

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BUNCH

View Document

09/09/109 September 2010 CORPORATE SECRETARY APPOINTED JEN ADMIN LIMITED

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY NAPIER MANAGEMENT SERVICES LTD

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNIT 13 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAPIER MANAGEMENT SERVICES LTD / 17/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

23/02/1023 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED WAYNE ANTHONY SMITH

View Document

04/01/104 January 2010 DIRECTOR APPOINTED CHARLES ALFRED BUNCH

View Document

04/01/104 January 2010 DIRECTOR APPOINTED PAMELA ANNE BUNCH

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED FRITEI INGRID LINTHWAITE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT

View Document

04/05/094 May 2009 SECRETARY APPOINTED NAPIER MANAGEMENT SERVICES LTD

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED SECRETARY ROBERT MARTIN

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR FRITZI LINTHWAITE

View Document

04/09/084 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN SALMON

View Document

23/07/0823 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 183 ASHLEY ROAD POOLE DORSET BH14 9DL

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/08/07; CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 17/08/06; CHANGE OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/09/059 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 17/08/04; CHANGE OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 12 RAYSCLIFF 58 WEST CLIFF ROAD BOURNEMOUTH DORSET BH4 8BE

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 17/08/99; CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 17/08/98; CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/05/95

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

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/09/9415 September 1994 REGISTERED OFFICE CHANGED ON 15/09/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 17/09/94; CHANGE OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 17/09/92; CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

02/10/902 October 1990 NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8929 November 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 144 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AS

View Document

02/11/882 November 1988 RETURN MADE UP TO 24/09/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

17/10/8817 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: 306 LYMINGTON ROAD HIGHCLIFFE DORSET

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

11/10/8611 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

29/02/8029 February 1980 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