Rpt Management Services PLC
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 10, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
BOSCOMBE PROPERTY PLC
RESIDENTIAL PROPERTY TRUST PLC
Company type Public Limited Company , Active Company Number 00465446 Record last updated Friday, October 14, 2022 9:11:10 AM UTC Official Address 3 Floor 1 Ashley Road Bowdon There are 308 companies registered at this street
Postal Code WA142DT Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Oct 3, 2022 Resignation of one Director (a woman) Registry Sep 9, 2022 Resignation of one Director (a woman) 4654... Registry Nov 30, 2021 Appointment of a man as Director and Finance Director Registry Nov 30, 2021 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Financials Jun 10, 2014 Annual accounts Registry Apr 29, 2014 Annual return Registry Jan 9, 2014 Change of registered office address Registry Aug 14, 2013 Change of particulars for corporate secretary Financials Jun 14, 2013 Annual accounts Registry May 8, 2013 Annual return Registry Apr 2, 2013 Change of particulars for director Registry Oct 4, 2012 Change of particulars for director 4654... Registry Oct 4, 2012 Change of particulars for secretary Registry Oct 3, 2012 Change of registered office address Registry Oct 3, 2012 Appointment of a person as Secretary Registry Sep 20, 2012 Appointment of a person as Secretary 4654... Registry Jul 18, 2012 Change of particulars for director Registry Jun 22, 2012 Change of particulars for director 4654... Financials Jun 15, 2012 Annual accounts Registry Apr 2, 2012 Annual return Financials Jun 29, 2011 Annual accounts Registry Apr 8, 2011 Annual return Registry Apr 8, 2011 Resignation of one Director Registry Dec 31, 2010 Resignation of one Managing Director Of Hambro Co and one Director (a man) Financials Jun 24, 2010 Annual accounts Registry Jun 23, 2010 Appointment of a woman as Director Registry Jun 21, 2010 Appointment of a woman Registry Mar 31, 2010 Annual return Registry Mar 31, 2010 Change of particulars for director Registry Mar 31, 2010 Change of particulars for director 4654... Financials Aug 5, 2009 Annual accounts Registry Apr 7, 2009 Annual return Registry Jan 7, 2009 Change in situation or address of registered office Financials Jul 25, 2008 Annual accounts Registry Apr 21, 2008 Annual return Registry Apr 14, 2008 Register of members Financials Jun 6, 2007 Annual accounts Registry Apr 24, 2007 Annual return Financials May 9, 2006 Annual accounts Registry Apr 24, 2006 Annual return Registry Jan 4, 2006 Miscellaneous document Financials Jun 23, 2005 Annual accounts Registry Apr 13, 2005 Annual return Financials Aug 5, 2004 Annual accounts Registry Apr 13, 2004 Annual return Financials Jul 16, 2003 Annual accounts Registry May 8, 2003 Annual return Financials May 31, 2002 Annual accounts Registry Apr 15, 2002 Annual return Registry Jul 2, 2001 Notice of change of directors or secretaries or in their particulars Financials Jun 13, 2001 Annual accounts Registry Apr 12, 2001 Annual return Registry Apr 5, 2001 Resignation of a director Registry Mar 30, 2001 Resignation of one Accountant and one Director (a man) Registry Nov 28, 2000 Appointment of a director Registry Nov 27, 2000 Appointment of a man as Director and Solicitor Financials May 2, 2000 Annual accounts Registry Apr 10, 2000 Annual return Registry Feb 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 4654... Registry Feb 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 4654... Registry Feb 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 4654... Registry Feb 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 4654... Registry Feb 8, 2000 Change in situation or address of registered office Registry Jun 8, 1999 Annual return Financials Jun 2, 1999 Annual accounts Registry Oct 1, 1998 Resignation of a director Registry Sep 15, 1998 Appointment of a director Registry Sep 9, 1998 Appointment of a man as Director and Managing Director Of Hambro Co Registry Sep 9, 1998 Resignation of one Company Director and one Director (a man) Registry Sep 2, 1998 Resignation of a director Registry Aug 26, 1998 Resignation of one Director (a man) Financials Aug 3, 1998 Annual accounts Registry Apr 18, 1998 Annual return Registry Feb 17, 1998 Appointment of a secretary Registry Feb 17, 1998 Change in situation or address of registered office Registry Feb 12, 1998 Appointment of a woman Financials Aug 4, 1997 Annual accounts Registry Apr 17, 1997 Resignation of a director Registry Apr 11, 1997 Resignation of one Accountant and one Director (a man) Registry Apr 10, 1997 Annual return Registry Mar 17, 1997 Appointment of a director Registry Mar 17, 1997 Appointment of a director 4654... Registry Mar 4, 1997 Resignation of a director Registry Mar 4, 1997 Resignation of a director 4654... Registry Mar 4, 1997 Resignation of a director Registry Feb 27, 1997 Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man) Registry Jan 7, 1997 Change of accounting reference date Registry Aug 9, 1996 Company name change Registry Aug 8, 1996 Change of name certificate Registry Aug 7, 1996 Auth. allotment of shares and debentures Registry Aug 7, 1996 £ nc 25000/6000000 Registry Aug 7, 1996 Disapplication of pre-emption rights Financials Jul 19, 1996 Annual accounts Registry Jun 7, 1996 Director resigned, new director appointed Registry May 31, 1996 Resignation of one Company Director and one Director (a man)