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) |
---|---|---|---|
17 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
19 Mar 2013 | CH04 | Secretary's details changed for Warmans Property Mgt Ltd on 1 January 2013 | |
03 Dec 2012 | AD01 | Registered office address changed from 65B High Street Sawston Cambridge CB22 3BG United Kingdom on 3 December 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
18 Mar 2011 | CH01 | Director's details changed for Mr Martin Karl Nilsson on 7 February 2011 | |
14 Mar 2011 | CH01 | Director's details changed for Mr Martin Karl Nilsson on 7 February 2011 | |
07 Feb 2011 | AP01 | Appointment of Mr Martin Karl Nilsson as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Siobhan Hassim as a director | |
23 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
23 Apr 2010 | CH04 | Secretary's details changed for Warmans on 1 November 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Mrs Micheline Margaret Taylor on 1 November 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Siobhan Zeenath Hassim on 1 November 2009 | |
23 Apr 2010 | AD01 | Registered office address changed from 53 Islington Park Street Islington London N1 1QB on 23 April 2010 | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Mar 2009 | 363a | Return made up to 16/03/09; full list of members | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from 53 islington park street islington london N1 1QB | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Apr 2008 | 363s | Return made up to 16/03/08; full list of members |