MUTUALRAPID PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03487796 |
Category | |
Incorporated | 02 Jan 1998 |
Age | 26 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MUTUALRAPID PROPERTY MANAGEMENT LIMITED is an active with number 03487796. It was incorporated 26 years, 5 months, 3 days ago, on 02 January 1998. The company address is 1 Midhurst Road, Haslemere, GU27 3DH, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 May 2024
Action Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-28
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 02 May 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2021
Action Date: 06 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-06
Old address: Flat 2 st Christophers Green Haslemere Surrey GU27 1DD
New address: 1 Midhurst Road Haslemere Surrey GU27 3DH
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Termination secretary company with name termination date
Date: 06 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pat Crust
Termination date: 2021-01-04
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Marie O'neil
Documents
Appoint person director company with name date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-31
Officer name: Mr Michael David O'neil
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Annual return company with made up date no member list
Date: 17 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption full
Date: 18 May 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date no member list
Date: 07 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date no member list
Date: 13 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Annual return company with made up date no member list
Date: 16 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2012
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Annual return company with made up date no member list
Date: 16 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Termination secretary company with name
Date: 15 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marie O'neil
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2011
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Annual return company with made up date no member list
Date: 26 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Appoint person secretary company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pat Crust
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert James Gaiter
Documents
Annual return company with made up date no member list
Date: 29 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Marie O'neil
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beatrice Marriage
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/01/09
Documents
Accounts with accounts type total exemption full
Date: 01 May 2008
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/01/08
Documents
Accounts with accounts type total exemption full
Date: 15 May 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 31 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/01/07
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2006
Action Date: 28 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-28
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/01/06
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 28 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-28
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/05
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2004
Action Date: 28 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-28
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/04
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2003
Action Date: 28 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-28
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/03
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2002
Action Date: 28 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-28
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/02
Documents
Accounts with accounts type full
Date: 30 Apr 2001
Action Date: 28 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-28
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/01
Documents
Accounts with accounts type full
Date: 22 May 2000
Action Date: 28 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-28
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/00
Documents
Accounts with accounts type full
Date: 14 Jul 1999
Action Date: 28 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-28
Documents
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/01/99
Documents
Legacy
Date: 09 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 28/09/98
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 09/04/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 08122038 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 DOWER ROAD,SUTTON COLDFIELD,B75 6TB
Number: | 02613515 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, 16,LONDON,SW1Y 4QU
Number: | 08302976 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 NORTH STREET,HAVANT,PO9 1PP
Number: | 08511428 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH DEVELOPMENTS FITTED FURNITURE LIMITED
KINGSPORT BUSINESS CENTRE 152-178 UNIT 249,NEW MALDEN,KT3 3ST
Number: | 08876605 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL STANDARD HOUSE,BRADFORD,BD1 3DN
Number: | 00085588 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |