RAPIDHAVEN PROPERTY MANAGEMENT (1993) LIMITED

02799543
87 YORK STREET LONDON ENGLAND W1H 4QB

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 6 Buy now
15 May 2024 officers Termination of appointment of director (Ingrid Elizabeth Kukuljan) 1 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Nov 2023 officers Appointment of director (Mrs. Louise Mary Ahern) 2 Buy now
26 Jun 2023 accounts Annual Accounts 6 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 officers Appointment of secretary (Miss Angela Wright) 2 Buy now
08 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2022 accounts Annual Accounts 6 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 officers Appointment of director (Adrian Paul Owen) 2 Buy now
08 Jul 2021 officers Appointment of director (Caroline Elizabeth Helen Lord) 2 Buy now
08 Jul 2021 officers Termination of appointment of director (Joop Investments Limited) 1 Buy now
02 Jul 2021 accounts Annual Accounts 6 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 accounts Annual Accounts 6 Buy now
30 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2020 officers Termination of appointment of secretary (Quadrant Property Management Limited) 1 Buy now
03 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 6 Buy now
24 Jun 2019 officers Termination of appointment of director (Pedro Domenech) 1 Buy now
24 Jun 2019 officers Appointment of director (Ingrid Elizabeth Kukuljan) 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 officers Termination of appointment of director (Anna Khazen) 1 Buy now
28 Mar 2018 accounts Annual Accounts 6 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 6 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2016 accounts Annual Accounts 6 Buy now
17 Mar 2016 annual-return Annual Return 6 Buy now
17 Mar 2016 officers Change of particulars for director (Pedro Domenech) 2 Buy now
16 Mar 2015 annual-return Annual Return 6 Buy now
06 Mar 2015 accounts Annual Accounts 6 Buy now
18 Mar 2014 annual-return Annual Return 6 Buy now
13 Mar 2014 accounts Annual Accounts 6 Buy now
15 May 2013 accounts Annual Accounts 6 Buy now
05 Apr 2013 annual-return Annual Return 6 Buy now
05 Apr 2013 officers Change of particulars for director (Pedro Domenech) 2 Buy now
12 Feb 2013 officers Appointment of director (Anna Khazen) 3 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 officers Termination of appointment of director (Copal Capital Limited) 1 Buy now
26 Apr 2010 accounts Annual Accounts 6 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
16 Mar 2010 address Change Sail Address Company 1 Buy now
31 Mar 2009 accounts Annual Accounts 6 Buy now
18 Mar 2009 annual-return Annual return made up to 15/03/09 3 Buy now
15 Oct 2008 officers Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 1 Buy now
14 Oct 2008 officers Appointment terminated secretary caroline lord 1 Buy now
14 Oct 2008 officers Secretary appointed quadrant property management LIMITED 2 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP 1 Buy now
15 Jul 2008 accounts Annual Accounts 6 Buy now
27 May 2008 annual-return Annual return made up to 15/03/08 3 Buy now
17 Aug 2007 accounts Annual Accounts 6 Buy now
26 Jul 2007 officers New director appointed 2 Buy now
26 Jul 2007 officers New director appointed 2 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
22 Mar 2007 annual-return Annual return made up to 15/03/07 2 Buy now
09 Nov 2006 address Location of register of members 1 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: 136 pinner road northwood middlesex HA6 1BP 1 Buy now
09 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Jun 2006 officers Director resigned 1 Buy now
21 Mar 2006 annual-return Annual return made up to 15/03/06 5 Buy now
21 Nov 2005 accounts Annual Accounts 6 Buy now
05 May 2005 accounts Annual Accounts 5 Buy now
28 Apr 2005 annual-return Annual return made up to 15/03/05 5 Buy now
21 Apr 2004 annual-return Annual return made up to 15/03/04 5 Buy now
27 Jan 2004 accounts Annual Accounts 5 Buy now
04 Apr 2003 annual-return Annual return made up to 15/03/03 5 Buy now
27 Nov 2002 officers New director appointed 2 Buy now
27 Nov 2002 accounts Annual Accounts 5 Buy now
31 Oct 2002 annual-return Annual return made up to 15/03/02 4 Buy now
03 Jul 2002 officers New director appointed 2 Buy now
03 Jul 2002 officers New secretary appointed 2 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
15 May 2002 officers Director resigned 1 Buy now
19 Apr 2002 accounts Annual Accounts 5 Buy now
19 Apr 2002 officers Secretary resigned;director resigned 1 Buy now
21 May 2001 annual-return Annual return made up to 15/03/01 4 Buy now
28 Feb 2001 accounts Accounting reference date extended from 31/03/01 to 30/09/01 1 Buy now
08 Aug 2000 accounts Annual Accounts 5 Buy now
22 Apr 2000 annual-return Annual return made up to 15/03/00 4 Buy now
16 Jul 1999 officers New secretary appointed 2 Buy now
09 Jul 1999 annual-return Annual return made up to 15/03/99 6 Buy now
01 Jul 1999 officers Director's particulars changed 1 Buy now
01 Jul 1999 officers Director's particulars changed 1 Buy now
01 Jul 1999 accounts Annual Accounts 5 Buy now
26 Apr 1999 officers New director appointed 2 Buy now
23 Mar 1999 address Registered office changed on 23/03/99 from: sun hill west road weybridge KT13 0LZ 1 Buy now
23 Mar 1999 officers New director appointed 2 Buy now
23 Mar 1999 officers Secretary resigned;director resigned 1 Buy now
23 Feb 1999 officers Secretary resigned 1 Buy now
23 Feb 1999 officers Director resigned 1 Buy now
23 Feb 1999 officers New director appointed 2 Buy now
23 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
23 Feb 1999 officers New director appointed 2 Buy now