- Company Overview for RELKO HOUSE MANAGEMENT LIMITED (02691558)
- Filing history for RELKO HOUSE MANAGEMENT LIMITED (02691558)
- People for RELKO HOUSE MANAGEMENT LIMITED (02691558)
- More for RELKO HOUSE MANAGEMENT LIMITED (02691558)
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) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Lucy Jane Wingrove as a director on 12 August 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
05 Dec 2022 | TM01 | Termination of appointment of Julie Alexandra Clarke as a director on 23 November 2022 | |
14 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | AP01 | Appointment of Mr Seddik Daoud as a director on 25 February 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2021 | AP01 | Appointment of Mr Des Mcintosh as a director on 25 February 2021 | |
11 Mar 2021 | AP01 | Appointment of Ms Lucy Jane Wingrove as a director on 25 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
19 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from Flat 15 Relko Gardens Sutton SM1 4TJ England to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 25 July 2019 | |
25 Jul 2019 | AP04 | Appointment of Heritage Management Limited as a secretary on 15 July 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Centro Plc Midday Court 30 Brighton Road Sutton Surrey SM2 5BN to Flat 15 Relko Gardens Sutton SM1 4TJ on 4 June 2019 | |
04 Jun 2019 | TM02 | Termination of appointment of Centro Plc as a secretary on 3 June 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
21 Feb 2019 | TM01 | Termination of appointment of Andrew Richard Wynne Jones as a director on 30 January 2019 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 |