REAL ESTATE CONSULTANCY SERVICES LIMITED
Company number 04106308
- Company Overview for REAL ESTATE CONSULTANCY SERVICES LIMITED (04106308)
- Filing history for REAL ESTATE CONSULTANCY SERVICES LIMITED (04106308)
- People for REAL ESTATE CONSULTANCY SERVICES LIMITED (04106308)
- Charges for REAL ESTATE CONSULTANCY SERVICES LIMITED (04106308)
- More for REAL ESTATE CONSULTANCY SERVICES LIMITED (04106308)
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) |
---|---|---|---|
22 Mar 2018 | CH01 | Director's details changed for Gloria Jacqueline Jackson on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Holly Suzanne Bigmore on 22 March 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Corrie Lane Butcher as a director on 7 February 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | TM02 | Termination of appointment of David John Peters as a secretary on 1 January 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of Tom Peter Jackson as a director on 26 January 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Corrie Lane Butcher on 1 January 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
01 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Aug 2014 | AP01 | Appointment of Mr Tony Robinson as a director on 21 July 2014 | |
20 Dec 2013 | MR01 | Registration of charge 041063080001 | |
03 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | CH01 | Director's details changed for Tom Peter Jackson on 26 October 2013 | |
01 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Holly Suzanne Bigmore on 1 April 2011 | |
08 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Mar 2011 | AD01 | Registered office address changed from 14 Brackendene Wilmington Kent DA2 7NB on 11 March 2011 |