Advanced company searchLink opens in new window

RAYSCLIFF FLAT MANAGEMENT LIMITED

Company number 01482218

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2016 CH01 Director's details changed for Mr Geoffrey Robert Rann on 10 February 2016
10 Feb 2016 CH04 Secretary's details changed for Jen Admin Limited on 10 February 2016
10 Feb 2016 AD01 Registered office address changed from 9 Queens Road Bournemouth Dorset BH2 6BA to 13 Queens Road Bournemouth BH2 6BA on 10 February 2016
26 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 28
20 Aug 2015 AA Total exemption full accounts made up to 31 May 2015
18 Nov 2014 AA Total exemption full accounts made up to 31 May 2014
20 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 28
09 Oct 2013 AA Total exemption full accounts made up to 31 May 2013
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 28
14 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
06 Dec 2012 AP01 Appointment of Mr Geoffrey Robert Rann as a director
20 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
17 Jul 2012 TM01 Termination of appointment of Valerie Jones as a director
17 Jan 2012 AP01 Appointment of Mr William Sarell as a director
25 Nov 2011 AA Total exemption full accounts made up to 31 May 2011
22 Nov 2011 TM01 Termination of appointment of Fritei Linthwaite as a director
23 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
25 Mar 2011 AP01 Appointment of Mrs Valerie Ann Jones as a director
16 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
08 Feb 2011 TM01 Termination of appointment of Pamela Bunch as a director
08 Feb 2011 TM01 Termination of appointment of Charles Bunch as a director
09 Sep 2010 TM02 Termination of appointment of Napier Management Services Ltd as a secretary
09 Sep 2010 AP04 Appointment of Jen Admin Limited as a secretary
06 Sep 2010 AD01 Registered office address changed from Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on 6 September 2010
19 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders