RAY DRIVE MANSIONS (MAIDENHEAD) MANAGEMENT COMPANY LIMITED

03269559
SWAN HOUSE SAVILL WAY MARLOW ENGLAND SL7 1UB

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 2 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 officers Appointment of director (Mr Alex Jackson) 2 Buy now
04 Jul 2023 officers Termination of appointment of director (Daniel James Fuller) 1 Buy now
24 Feb 2023 accounts Annual Accounts 2 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2021 officers Appointment of director (Mr Jason Taylor) 2 Buy now
01 Feb 2021 accounts Annual Accounts 3 Buy now
27 Jan 2021 officers Termination of appointment of director (Sarah Victoria Monument) 1 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2020 officers Appointment of director (Mr Daniel James Fuller) 2 Buy now
16 Apr 2020 accounts Annual Accounts 2 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2019 accounts Annual Accounts 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2018 officers Termination of appointment of secretary (Mortimer Secretaries Limited) 1 Buy now
27 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2018 accounts Annual Accounts 3 Buy now
06 Jun 2018 officers Change of particulars for director (Mr Thomas Robert Mcculloch) 2 Buy now
06 Jun 2018 officers Change of particulars for director (Mrs Patricia Jane Pedrotti) 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2017 officers Appointment of director (Mr Thomas Robert Mcculloch) 2 Buy now
04 Sep 2017 officers Termination of appointment of director (Richard Edwin Pardy) 1 Buy now
09 Aug 2017 accounts Annual Accounts 4 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2016 accounts Annual Accounts 5 Buy now
11 May 2016 officers Termination of appointment of director (David Forrester Mitchell) 1 Buy now
26 Oct 2015 annual-return Annual Return 6 Buy now
19 Mar 2015 accounts Annual Accounts 5 Buy now
27 Oct 2014 annual-return Annual Return 6 Buy now
24 Jul 2014 accounts Annual Accounts 5 Buy now
26 Nov 2013 officers Appointment of director (Mr Richard Edwin Pardy) 2 Buy now
25 Oct 2013 annual-return Annual Return 6 Buy now
18 Mar 2013 accounts Annual Accounts 5 Buy now
25 Oct 2012 annual-return Annual Return 6 Buy now
11 May 2012 accounts Annual Accounts 5 Buy now
19 Apr 2012 officers Appointment of director (Mr David Forrester Mitchell) 2 Buy now
18 Apr 2012 officers Appointment of director (Mrs Patricia Jane Pedrotti) 2 Buy now
04 Apr 2012 officers Termination of appointment of director (Jason Kabengele) 1 Buy now
24 Nov 2011 officers Termination of appointment of director (Fabio Pedrotti) 1 Buy now
25 Oct 2011 annual-return Annual Return 7 Buy now
04 Aug 2011 officers Termination of appointment of director (Adriano Elam) 1 Buy now
25 Mar 2011 accounts Annual Accounts 5 Buy now
26 Oct 2010 annual-return Annual Return 9 Buy now
26 Oct 2010 officers Termination of appointment of director (Jason Kabengele) 1 Buy now
25 Aug 2010 officers Appointment of director (Mr Jason Robert Kabengele) 2 Buy now
20 Aug 2010 officers Appointment of director (Mr Jason Robert Kabengele) 2 Buy now
23 Mar 2010 accounts Annual Accounts 5 Buy now
28 Oct 2009 annual-return Annual Return 8 Buy now
28 Oct 2009 officers Change of particulars for corporate secretary (Mortimer Secretaries Limited) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Fabio Pedrotti) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Adriano Elam) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Miss Sarah Victoria Monument) 2 Buy now
31 Jan 2009 accounts Annual Accounts 5 Buy now
04 Nov 2008 annual-return Return made up to 25/10/08; full list of members 7 Buy now
31 Jul 2008 accounts Annual Accounts 5 Buy now
02 Nov 2007 annual-return Return made up to 25/10/07; full list of members 4 Buy now
02 Nov 2007 officers Secretary's particulars changed 1 Buy now
25 Oct 2007 officers New director appointed 1 Buy now
17 Oct 2007 officers New director appointed 1 Buy now
17 Oct 2007 officers Director resigned 1 Buy now
31 Aug 2007 accounts Annual Accounts 8 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN 1 Buy now
06 Dec 2006 annual-return Return made up to 25/10/06; full list of members 9 Buy now
28 Nov 2006 officers Director resigned 1 Buy now
07 Sep 2006 accounts Annual Accounts 10 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
20 Jun 2006 officers New secretary appointed 1 Buy now
10 Nov 2005 annual-return Return made up to 25/10/05; full list of members 10 Buy now
20 Oct 2005 officers Secretary resigned 1 Buy now
20 Oct 2005 officers Secretary resigned 1 Buy now
05 Sep 2005 accounts Annual Accounts 9 Buy now
25 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
16 Jun 2005 address Registered office changed on 16/06/05 from: c/o bright willis LTD 1323 stratford road, hallgreen birmingham B28 9HH 1 Buy now
21 Oct 2004 annual-return Return made up to 25/10/04; full list of members 9 Buy now
09 Aug 2004 accounts Annual Accounts 10 Buy now
05 Jan 2004 officers New director appointed 2 Buy now
27 Oct 2003 annual-return Return made up to 25/10/03; full list of members 8 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
01 Aug 2003 accounts Annual Accounts 9 Buy now
16 Jun 2003 annual-return Return made up to 25/10/01; full list of members 8 Buy now
16 Jun 2003 annual-return Return made up to 25/10/02; full list of members 8 Buy now
09 May 2003 officers New director appointed 2 Buy now
16 Sep 2002 accounts Annual Accounts 5 Buy now
26 Feb 2002 accounts Annual Accounts 5 Buy now
31 Dec 2001 annual-return Return made up to 25/10/00; full list of members 8 Buy now
31 Dec 2001 officers Secretary resigned 1 Buy now
31 Dec 2001 officers New secretary appointed 2 Buy now
31 Dec 2001 address Registered office changed on 31/12/01 from: c/o welling & partners LIMITED 5 & 7 priory road high wycombe buckinghamshire HP13 6SE 1 Buy now
31 Mar 2000 accounts Annual Accounts 5 Buy now
24 Nov 1999 annual-return Return made up to 25/10/99; full list of members 8 Buy now
25 Aug 1999 officers Director resigned 1 Buy now
26 May 1999 accounts Annual Accounts 5 Buy now
22 Mar 1999 accounts Annual Accounts 6 Buy now
05 Feb 1999 officers New director appointed 2 Buy now
03 Feb 1999 officers Secretary resigned 1 Buy now
03 Feb 1999 officers Director resigned 1 Buy now
29 Jan 1999 annual-return Return made up to 25/10/98; no change of members 4 Buy now