PURPOSERAPID PROPERTY MANAGEMENT LIMITED
Company number 03033723
- Company Overview for PURPOSERAPID PROPERTY MANAGEMENT LIMITED (03033723)
- Filing history for PURPOSERAPID PROPERTY MANAGEMENT LIMITED (03033723)
- People for PURPOSERAPID PROPERTY MANAGEMENT LIMITED (03033723)
- More for PURPOSERAPID PROPERTY MANAGEMENT LIMITED (03033723)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Mar 2021 | CH04 | Secretary's details changed for Warmans Property Management Limited on 24 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 25 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
25 Sep 2020 | TM01 | Termination of appointment of Micheline Margaret Taylor as a director on 23 September 2020 | |
08 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
05 Sep 2017 | AD01 | Registered office address changed from The Old Coach House 22a Rayne Road Braintree Essex CM7 2QH to Unit 12, St Georges Tower Hatley St. George Sandy SG19 3SH on 5 September 2017 | |
04 Sep 2017 | CH04 | Secretary's details changed for Warmans Property Management Ltd on 1 September 2017 | |
26 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|