Advanced company searchLink opens in new window

READLANE PROPERTY MANAGEMENT LIMITED

Company number 01715045

Filter by category

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 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 9
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
  • GBP 9
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