- Company Overview for REISS (HAMPSTEAD) LIMITED (04747509)
- Filing history for REISS (HAMPSTEAD) LIMITED (04747509)
- People for REISS (HAMPSTEAD) LIMITED (04747509)
- Charges for REISS (HAMPSTEAD) LIMITED (04747509)
- Registers for REISS (HAMPSTEAD) LIMITED (04747509)
- More for REISS (HAMPSTEAD) LIMITED (04747509)
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) |
---|---|---|---|
31 Jul 2018 | CH01 | Director's details changed for Mr David Anthony Reiss on 31 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mr David Anthony Reiss as a person with significant control on 31 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from , Reiss Building 12 Picton Place, London, W1U 1BW, England to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 31 July 2018 | |
25 Jun 2018 | AD03 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
11 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
28 Nov 2017 | AD02 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
10 Nov 2017 | AD01 | Registered office address changed from , 235 Old Marylebone Road, London, NW1 5QT to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 10 November 2017 | |
02 Nov 2017 | TM02 | Termination of appointment of Steven Richard Downes as a secretary on 31 October 2017 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 May 2017 | CS01 | 29/04/17 Statement of Capital gbp 200 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
12 Nov 2014 | CH01 | Director's details changed for Mr David Anthony Reiss on 12 November 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Rosemary Reiss on 12 November 2014 | |
12 Nov 2014 | CH03 | Secretary's details changed for Mr Steven Richard Downes on 12 November 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Oct 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 | |
01 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |