RETURNLAND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1127 July 2011 07/05/11 NO CHANGES

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM, MARYFIELD FARM, GREWELTHORPE, RIPON, NORTH YORKSHIRE, HG4 3BS

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KANTELE ANNA HICKINGBOTHAM / 06/05/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANTELE ANNA HICKINGBOTHAM / 06/05/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN HICKINGBOTHAM / 06/05/2010

View Document

01/11/101 November 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

28/07/0928 July 2009 DISS40 (DISS40(SOAD))

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/07/0925 July 2009 RETURN MADE UP TO 04/06/09; NO CHANGE OF MEMBERS

View Document

25/07/0925 July 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ORDER OF COURT - RESTORATION 13/10/07

View Document

06/03/076 March 2007 STRUCK OFF AND DISSOLVED

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 REGISTERED OFFICE CHANGED ON 09/04/96 FROM: G OFFICE CHANGED 09/04/96 191 ANERLEY ROAD ANERLEY LONDON SE20 8EL

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: G OFFICE CHANGED 21/12/93 2 BACHES STREET LONDON N1 6UB

View Document

07/05/937 May 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