RETURNTITLE PROPERTY MANAGEMENT LIMITED: Filings
Overview
| Company Name | RETURNTITLE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03426635 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for RETURNTITLE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2024 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2023 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Director's details changed for Thomas Zvesper on Jan 05, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Benjamin James Cohen on Jan 05, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Arm Secretaries Limited as a secretary on Jan 05, 2021 | 2 pages | AP04 | ||||||||||
Registered office address changed from 11 Haven Court Berrylands Surbiton KT5 8JF to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on Jan 06, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2015 | 10 pages | AAMD | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2016 | 10 pages | AAMD | ||||||||||
Confirmation statement made on Aug 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Douglas Spencer Heald as a secretary on Nov 24, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 11 Haven Court Berrylands Surbiton KT5 8JF on Nov 13, 2018 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0