Advanced company searchLink opens in new window

REAL ESTATE CONSULTANCY SERVICES LIMITED

Company number 04106308

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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