RESIDENTIAL PROPERTY INVESTMENTS LIMITED
Company number 04192464
- Company Overview for RESIDENTIAL PROPERTY INVESTMENTS LIMITED (04192464)
- Filing history for RESIDENTIAL PROPERTY INVESTMENTS LIMITED (04192464)
- People for RESIDENTIAL PROPERTY INVESTMENTS LIMITED (04192464)
- Charges for RESIDENTIAL PROPERTY INVESTMENTS LIMITED (04192464)
- More for RESIDENTIAL PROPERTY INVESTMENTS LIMITED (04192464)
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) |
---|---|---|---|
06 Jul 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
14 May 2012 | SH03 | Purchase of own shares. | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Feb 2012 | SH03 | Purchase of own shares. | |
09 Jan 2012 | AP04 | Appointment of Fryern Company Secretarial Services Limited as a secretary | |
03 Jan 2012 | SH08 | Change of share class name or designation | |
03 Jan 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2011 | |
20 Dec 2011 | TM02 | Termination of appointment of Rupert Smith as a secretary | |
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
19 Dec 2011 | AD01 | Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE on 19 December 2011 | |
03 Nov 2011 | SH03 | Purchase of own shares. | |
05 Oct 2011 | SH03 | Purchase of own shares. | |
18 Aug 2011 | SH03 | Purchase of own shares. | |
08 Aug 2011 | AP01 | Appointment of Mr Nicholas William Smith as a director | |
27 May 2011 | SH03 | Purchase of own shares. | |
26 May 2011 | AR01 |
Annual return made up to 25 May 2011 with full list of shareholders
|
|
20 May 2011 | CH01 | Director's details changed for Alistair Walker on 20 May 2011 | |
20 May 2011 | CH01 | Director's details changed for Rupert Crispin William Smith on 20 May 2011 | |
20 May 2011 | CH03 | Secretary's details changed for Rupert Crispin William Smith on 20 May 2011 | |
24 Mar 2011 | SH03 | Purchase of own shares. | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 Aug 2010 | TM01 | Termination of appointment of Stewart Penfold as a director | |
06 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Alistair Walker on 1 October 2009 |