RIEL PROPERTY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
10/10/1210 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1213 August 2012 APPLICATION FOR STRIKING-OFF

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD STACEY

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED APRICOT ESTATES LIMITED CERTIFICATE ISSUED ON 12/11/10

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL ESPIN / 30/03/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 44 HALSTEAD GARDENS LONDON N21 3DX ENGLAND

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL IVY MAY STACEY / 30/03/2010

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 42 THE BROADWAY WEST EALING LONDON W13 0SU

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: G OFFICE CHANGED 07/01/07 APRICOT HOUSE, 14 BROADWAY CORNER OF KIRCHEN & UXBRIDGE ROA EALING LONDON W13 0SR

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/05/9518 May 1995

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: G OFFICE CHANGED 18/05/95 14 BROADWAY EALING LONDON W13 0SR

View Document

27/04/9527 April 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995

View Document

26/04/9526 April 1995

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 SECRETARY RESIGNED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 � NC 1000/10000 12/04/

View Document

26/04/9526 April 1995 VARYING SHARE RIGHTS AND NAMES 12/04/95

View Document

26/04/9526 April 1995 ADOPT MEM AND ARTS 12/04/95

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: G OFFICE CHANGED 15/06/93 79 TOLMERS ROAD CUFFLEY EN6 4JJ

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: G OFFICE CHANGED 18/04/93 2, BACHES STREET LONDON. N1 6UB.

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 COMPANY NAME CHANGED ACTUALCHASE LIMITED CERTIFICATE ISSUED ON 13/04/93

View Document

16/03/9316 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