RAY ROAD (WEST MOLESEY) MANAGEMENT COMPANY LIMITED

06006155
15 PENRHYN ROAD KINGSTON UPON THAMES ENGLAND KT1 2BZ

Documents

Documents
Date Category Description Pages
13 Dec 2023 accounts Annual Accounts 3 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 3 Buy now
03 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 officers Appointment of director (Ms Amanda Orsini) 2 Buy now
14 Oct 2022 officers Termination of appointment of director (Amanda Orsini) 1 Buy now
09 Sep 2022 officers Termination of appointment of director (Michael Kyriacos) 1 Buy now
15 Dec 2021 accounts Annual Accounts 3 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 3 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 officers Termination of appointment of director (Peter John Robinson) 1 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 officers Appointment of corporate secretary (Graham Bartholomew Limited) 2 Buy now
24 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2018 officers Termination of appointment of secretary (Crabtree Pm Limited) 1 Buy now
12 Dec 2018 accounts Annual Accounts 7 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 officers Appointment of director (Mr Michael Kyriacos) 2 Buy now
14 Dec 2017 officers Change of particulars for director (Peter John Robinson) 2 Buy now
14 Dec 2017 officers Change of particulars for director (Amanda Orsini) 2 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 8 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2016 accounts Annual Accounts 7 Buy now
24 Feb 2016 officers Termination of appointment of director (Judi Lynne Du Plessis) 1 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
14 Dec 2015 accounts Annual Accounts 7 Buy now
18 Nov 2015 officers Appointment of director (Mrs Judi Lynne Du Plessis) 2 Buy now
18 Nov 2015 officers Appointment of director (Mr Rory Carrau) 2 Buy now
18 Nov 2015 officers Termination of appointment of director (Miron Du Plessis) 1 Buy now
18 Nov 2015 officers Termination of appointment of secretary (Kelly Hobbs) 1 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
09 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2014 annual-return Annual Return 5 Buy now
08 Apr 2014 officers Change of particulars for corporate secretary (Crabtree Pm Limited) 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
17 Sep 2013 accounts Annual Accounts 1 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
13 Jun 2012 accounts Annual Accounts 1 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
22 Nov 2011 accounts Annual Accounts 1 Buy now
25 Mar 2011 officers Appointment of secretary (Kelly Hobbs) 3 Buy now
25 Mar 2011 officers Termination of appointment of secretary (Terence White) 2 Buy now
07 Jan 2011 accounts Annual Accounts 1 Buy now
17 Dec 2010 annual-return Annual Return 5 Buy now
24 Nov 2010 officers Change of particulars for secretary (Terence Robert White) 3 Buy now
01 Oct 2010 officers Change of particulars for corporate secretary (Crabtree Property Management Limited) 2 Buy now
24 Aug 2010 officers Appointment of director (Peter John Robinson) 3 Buy now
24 Aug 2010 officers Appointment of director (Miron Du Plessis) 3 Buy now
04 Jun 2010 officers Appointment of director (Amanda Orsini) 3 Buy now
04 Jun 2010 officers Termination of appointment of director (Crabtree Property Management Limited) 2 Buy now
08 Mar 2010 officers Appointment of corporate director (Crabtree Property Management Limited) 3 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Maryline Peron) 2 Buy now
04 Mar 2010 officers Termination of appointment of director (James Holliday) 2 Buy now
25 Jan 2010 annual-return Annual Return 12 Buy now
15 Jan 2010 accounts Annual Accounts 1 Buy now
23 Feb 2009 annual-return Annual return made up to 22/11/08 6 Buy now
09 Feb 2009 officers Secretary's change of particulars / crabtree property management LIMITED / 19/05/2008 1 Buy now
29 Jan 2009 resolution Resolution 1 Buy now
28 Jan 2009 accounts Annual Accounts 1 Buy now
04 Dec 2008 officers Director appointed james holliday 2 Buy now
04 Dec 2008 officers Appointment terminated director paul downes 1 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from hathaway house popes drive london N3 1QF 1 Buy now
07 Jan 2008 annual-return Annual return made up to 22/11/07 4 Buy now
23 Aug 2007 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
23 Aug 2007 officers New secretary appointed 2 Buy now
23 Aug 2007 officers New secretary appointed 2 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: 50 lancaster road enfield middlesex EN2 0BY 1 Buy now
18 Dec 2006 officers Secretary resigned 1 Buy now
18 Dec 2006 officers Director resigned 1 Buy now
18 Dec 2006 officers Director resigned 1 Buy now
18 Dec 2006 officers New secretary appointed 2 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: linden house court lodge farm, warren road chelsfield kent BR6 6ER 1 Buy now
22 Nov 2006 incorporation Incorporation Company 16 Buy now