- 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) |
---|---|---|---|
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | TM01 | Termination of appointment of David John Simmons as a director on 19 November 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
16 Jan 2013 | AP01 | Appointment of Terence Michael Short as a director | |
04 Oct 2012 | TM01 | Termination of appointment of Luke Styles as a director | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Miss Julie Alexandra Clarke on 27 February 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Andrew Richard Wynne Jones on 27 February 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Luke William Styles on 27 February 2010 | |
23 Mar 2010 | CH04 | Secretary's details changed for Centro Plc on 27 February 2010 | |
23 Mar 2010 | CH01 | Director's details changed for David John Simmons on 27 February 2010 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 27/02/09; full list of members |