THE REMET PROPERTY COMPANY LIMITED
Company number 03304620
- Company Overview for THE REMET PROPERTY COMPANY LIMITED (03304620)
- Filing history for THE REMET PROPERTY COMPANY LIMITED (03304620)
- People for THE REMET PROPERTY COMPANY LIMITED (03304620)
- Charges for THE REMET PROPERTY COMPANY LIMITED (03304620)
- More for THE REMET PROPERTY COMPANY LIMITED (03304620)
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) |
---|---|---|---|
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
28 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | CH01 | Director's details changed for Mr Shraga Cohen on 1 February 2015 | |
04 Feb 2015 | CH03 | Secretary's details changed for Rosalind Joseph on 1 February 2015 | |
19 Dec 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
12 Feb 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
23 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
14 Dec 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from 9a Cody Business Centre Cody Road London E16 4SR on 17 April 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
19 Jan 2012 | TM01 | Termination of appointment of Betty Reid as a director | |
04 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Mr Philip John Brewer on 20 December 2010 | |
27 Jan 2011 | CH01 | Director's details changed for Walter Reid on 20 December 2010 | |
31 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
31 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
31 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
31 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
31 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |