RUSSELL SQUARE PROPERTY MANAGEMENT LIMITED
Company number 08550225
- Company Overview for RUSSELL SQUARE PROPERTY MANAGEMENT LIMITED (08550225)
- Filing history for RUSSELL SQUARE PROPERTY MANAGEMENT LIMITED (08550225)
- People for RUSSELL SQUARE PROPERTY MANAGEMENT LIMITED (08550225)
- More for RUSSELL SQUARE PROPERTY MANAGEMENT LIMITED (08550225)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 24 December 2023 | |
23 Jul 2024 | AP01 | Appointment of Mr Ali Kalani as a director on 23 July 2024 | |
22 Jul 2024 | AP01 | Appointment of Ms Sandrine Berge as a director on 22 July 2024 | |
22 Jul 2024 | AP03 | Appointment of Mr Scott Alexander as a secretary on 22 July 2024 | |
22 Jul 2024 | AD01 | Registered office address changed from Suite 1B1 Argyle House, Northside, Joel Street Northwood Hills HA6 1NW to 29 the Green London N21 1HS on 22 July 2024 | |
22 Jul 2024 | TM02 | Termination of appointment of R P Property Management Ltd. as a secretary on 22 July 2024 | |
22 Nov 2023 | AP04 | Appointment of R P Property Management Ltd. as a secretary on 20 November 2023 | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 24 December 2022 | |
29 Sep 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
24 Jan 2023 | AD01 | Registered office address changed from Suite 1B1 Argyle House Northside Joel Street Northwood Hills HA6 1NW to Suite 1B1 Argyle House, Northside, Joel Street Northwood Hills HA6 1NW on 24 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from 27a Market Place Hatfield AL10 0LJ England to Suite 1B1 Argyle House Northside Joel Street Northwood Hills HA6 1NW on 24 January 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
24 Aug 2022 | TM01 | Termination of appointment of Ali Kalani as a director on 22 August 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from R P Property Management Ltd 51 Church Hill Road East Barnet Barnet EN4 8SY United Kingdom to 27a Market Place Hatfield AL10 0LJ on 21 July 2022 | |
26 May 2022 | AA | Accounts for a dormant company made up to 24 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
06 Aug 2021 | AA | Accounts for a dormant company made up to 24 December 2020 | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 24 December 2019 | |
15 Dec 2020 | AD01 | Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to R P Property Management Ltd 51 Church Hill Road East Barnet Barnet EN4 8SY on 15 December 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
01 Oct 2020 | TM01 | Termination of appointment of Tolga Surucu as a director on 8 August 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
08 Oct 2019 | CH01 | Director's details changed for Mr Tolga Surucu on 7 October 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Ali Kalani on 7 October 2019 |