RAPIDPREMIUM PROPERTY MANAGEMENT LIMITED
Company number 03358195
- Company Overview for RAPIDPREMIUM PROPERTY MANAGEMENT LIMITED (03358195)
- Filing history for RAPIDPREMIUM PROPERTY MANAGEMENT LIMITED (03358195)
- People for RAPIDPREMIUM PROPERTY MANAGEMENT LIMITED (03358195)
- Registers for RAPIDPREMIUM PROPERTY MANAGEMENT LIMITED (03358195)
- More for RAPIDPREMIUM PROPERTY MANAGEMENT LIMITED (03358195)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 30 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
14 Feb 2024 | CH03 | Secretary's details changed for Mr Laurence Marshall Foster on 8 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Dr Veronica Margaret Tebbs on 8 February 2024 | |
30 Apr 2023 | AA | Micro company accounts made up to 30 April 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Miss Kathryn Anne Jones on 23 April 2023 | |
23 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
23 Apr 2023 | CH01 | Director's details changed for Miss Kathryn Anne Jones on 16 April 2023 | |
22 Apr 2023 | CH01 | Director's details changed for Mrs Karen Louise Hume on 10 April 2023 | |
12 Oct 2022 | AD01 | Registered office address changed from 24 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS England to 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS on 12 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA England to 24 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS on 7 October 2022 | |
02 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
01 Aug 2022 | AD03 | Register(s) moved to registered inspection location Farne Court 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS | |
01 Aug 2022 | AD02 | Register inspection address has been changed to Farne Court 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS | |
14 Jun 2022 | AP01 | Appointment of Mrs Ann Rimmington as a director on 22 May 2022 | |
14 Jun 2022 | AP01 | Appointment of Mrs Karen Louise Hume as a director on 22 May 2022 | |
14 Jun 2022 | AP01 | Appointment of Mr Michael John Rimmington as a director on 22 May 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
27 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
27 Apr 2022 | PSC07 | Cessation of Kathryn Anne Jones as a person with significant control on 27 August 2021 | |
15 Sep 2021 | TM02 | Termination of appointment of Veronica Margaret Tebbs as a secretary on 5 September 2021 | |
15 Sep 2021 | AP03 | Appointment of Mr Laurence Marshall Foster as a secretary on 5 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from 2 Farne Court 24 st Aidans Seahouses Northumberland NE68 7SS to Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 8 September 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Michael John Rimmington as a director on 5 July 2021 | |
01 Jul 2021 | AP01 | Appointment of Dr Veronica Margaret Tebbs as a director on 1 July 2021 |