RETURNTITLE PROPERTY MANAGEMENT LIMITED: Filings

  • Overview

    Company NameRETURNTITLE PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03426635
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for RETURNTITLE PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 14, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 14, 2023 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 14, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Director's details changed for Thomas Zvesper on Jan 05, 2021

    2 pagesCH01

    Director's details changed for Benjamin James Cohen on Jan 05, 2021

    2 pagesCH01

    Appointment of Arm Secretaries Limited as a secretary on Jan 05, 2021

    2 pagesAP04

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Amended total exemption full accounts made up to Dec 31, 2015

    10 pagesAAMD

    Amended total exemption full accounts made up to Dec 31, 2016

    10 pagesAAMD

    Confirmation statement made on Aug 14, 2019 with updates

    5 pagesCS01

    Termination of appointment of Robert Douglas Spencer Heald as a secretary on Nov 24, 2018

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    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