Advanced company searchLink opens in new window

RESIDENT ASSOCIATION MANAGEMENT LIMITED

Company number 03141720

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
25 Oct 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 SH20 Statement by Directors
17 Apr 2018 SH19 Statement of capital on 17 April 2018
  • GBP 1
17 Apr 2018 CAP-SS Solvency Statement dated 28/03/18
17 Apr 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 TM01 Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016
11 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 Jan 2016 CH01 Director's details changed for Hugh Jordan Mcgeever on 27 December 2015
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
02 Jan 2015 AD03 Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE
02 Jan 2015 AD02 Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
02 Jan 2015 CH01 Director's details changed for Mr Christopher Robin Leslie Phillips on 27 December 2014
02 Jan 2015 CH01 Director's details changed for Mr David Cowans on 27 December 2014
02 Jan 2015 CH03 Secretary's details changed for Christopher Paul Martin on 27 December 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
06 Jan 2014 CH01 Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013