Advanced company searchLink opens in new window

UK REAL ESTATE LIMITED

Company number 01996553

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)
16 Feb 2018 PSC04 Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 15 February 2018
16 Feb 2018 CH01 Director's details changed for Mr Nicholas John Capstick-Dale on 15 February 2018
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
25 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ (Together referred to as the "("documents"): (the "amendment agreement") ("the "original credit agreement"); (the "borrowers") (the"lender"); (the "credit agreement"); and hereby approved as beint in the best interests of the company. 30/06/2017
04 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
09 Jan 2017 AA Accounts for a small company made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
13 Apr 2015 CH01 Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015
13 Apr 2015 CH03 Secretary's details changed for Jeremy Louis Landau on 13 April 2015
13 Apr 2015 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
27 Mar 2015 MR01 Registration of charge 019965530066, created on 27 March 2015
06 Jan 2015 MR04 Satisfaction of charge 31 in full
06 Jan 2015 MR04 Satisfaction of charge 1 in full
06 Jan 2015 MR04 Satisfaction of charge 3 in full
06 Jan 2015 MR04 Satisfaction of charge 53 in full
06 Jan 2015 MR04 Satisfaction of charge 44 in full
06 Jan 2015 MR04 Satisfaction of charge 46 in full
06 Jan 2015 MR04 Satisfaction of charge 5 in full
06 Jan 2015 MR04 Satisfaction of charge 42 in full
06 Jan 2015 MR04 Satisfaction of charge 38 in full
06 Jan 2015 MR04 Satisfaction of charge 4 in full
06 Jan 2015 MR04 Satisfaction of charge 43 in full
06 Jan 2015 MR04 Satisfaction of charge 48 in full