READLANE PROPERTY MANAGEMENT LIMITED
Company number 01715045
- Company Overview for READLANE PROPERTY MANAGEMENT LIMITED (01715045)
- Filing history for READLANE PROPERTY MANAGEMENT LIMITED (01715045)
- People for READLANE PROPERTY MANAGEMENT LIMITED (01715045)
- More for READLANE PROPERTY MANAGEMENT LIMITED (01715045)
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 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
01 Oct 2013 | AR01 | Annual return made up to 20 September 2013 with full list of shareholders | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from 34 High Street Brecon Powys LD3 7AN United Kingdom on 20 September 2013 | |
12 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
13 Sep 2012 | AP01 | Appointment of Mrs Nathalie Anjanette Husain as a director on 13 September 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from 19 Oakhill Lodge Reedham Drive Purley Surrey CR8 4DT on 13 September 2012 | |
13 Sep 2012 | AP03 | Appointment of Mrs Nathalie Anjanette Husain as a secretary on 13 September 2012 | |
13 Sep 2012 | TM02 | Termination of appointment of Alan Keith Payne as a secretary on 13 September 2012 | |
13 Sep 2012 | TM01 | Termination of appointment of John William Humphrey as a director on 30 October 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for John William Humphrey on 27 January 2012 | |
30 Jan 2012 | CH03 | Secretary's details changed for Alan Keith Payne on 27 January 2012 | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
31 Jan 2011 | CH01 | Director's details changed for John William Humphrey on 27 January 2011 | |
16 Dec 2010 | AD01 | Registered office address changed from 19 Oakhill Lodge Reedham Drive Purley Surrey CR8 4DT on 16 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
17 Nov 2010 | AD01 | Registered office address changed from , 77-79 Mitchley Avenue, Sanderstead, Croydon, Surrey, CR2 9HN on 17 November 2010 | |
17 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |