RETURNSTANCE PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03567158 |
Category | Private Limited Company |
Incorporated | 19 May 1998 |
Age | 25 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
RETURNSTANCE PROPERTY MANAGEMENT LIMITED is an active private limited company with number 03567158. It was incorporated 25 years, 11 months, 15 days ago, on 19 May 1998. The company address is 52 Brighton Road, Surbiton, KT6 5PL, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Notification of a person with significant control
Date: 21 Jun 2022
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elena Geuna
Notification date: 2019-12-18
Documents
Withdrawal of a person with significant control statement
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-06-21
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type dormant
Date: 07 Mar 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 11 Oct 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ralph Merton
Termination date: 2019-09-27
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type dormant
Date: 21 Feb 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Appoint person director company with name date
Date: 24 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elena Geuna
Appointment date: 2016-05-27
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 15 Jan 2016
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Appoint person director company with name date
Date: 28 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Ralph Merton
Appointment date: 2014-11-17
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-17
Officer name: Sophia Kate Amini
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-17
Officer name: Hassan Amini
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type dormant
Date: 11 Feb 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type dormant
Date: 09 Jan 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Termination director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Armor
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type dormant
Date: 17 Feb 2011
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Termination director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Massimo Reina
Documents
Termination secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Edward Norman Simon Gibson
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Massimo Reina
Change date: 2010-05-18
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sophia Kate Amini
Change date: 2010-05-18
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin O'regan
Change date: 2010-05-18
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hassan Amini
Change date: 2010-05-18
Documents
Change corporate secretary company with change date
Date: 16 Jul 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-18
Officer name: Temple Secretaries Limited
Documents
Change registered office address company with date old address
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Address
Type: AD01
Old address: 788-790 Finchley Road London NW11 7TJ
Change date: 2010-07-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 19 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-19
Documents
Accounts with accounts type dormant
Date: 24 Jun 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2008
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 28/09/07
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members; amend
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/04; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/10/04--------- £ si 33@1=33 £ ic 2/35
Documents
Legacy
Date: 14 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 14/10/04 from: 77 south audley street lower ground floor office london W1K 1JG
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 24/10/00 from: flat 6 9 redcliff square london SW10 9LA
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Legacy
Date: 13 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 31 Aug 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 25 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 25/04/00 from: 42/44 castle street salisbury wiltshire SP1 3TX
Documents
Accounts with made up date
Date: 21 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 16 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; full list of members
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 28/09/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
69 MANOR DRIVE,DONCASTER,DN2 6BU
Number: | 09387094 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, BLOCK A DUKES COURT,WOKING,GU21 5BH
Number: | 09741604 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 BISHOPSCOTE ROAD,LUTON,LU3 1PE
Number: | 10768559 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 UNION ROAD, NEW MILLS,DERBYSHIRE,SK22 3EL
Number: | 05075544 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 08394849 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUBIC BUSINESS CENTRE, 533,,LEEDS,LS13 4EN
Number: | 10724978 |
Status: | ACTIVE |
Category: | Private Limited Company |