- Company Overview for REISS (BARRETT STREET) LIMITED (05171807)
- Filing history for REISS (BARRETT STREET) LIMITED (05171807)
- People for REISS (BARRETT STREET) LIMITED (05171807)
- Charges for REISS (BARRETT STREET) LIMITED (05171807)
- Registers for REISS (BARRETT STREET) LIMITED (05171807)
- More for REISS (BARRETT STREET) LIMITED (05171807)
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 | 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 | |
28 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
25 Jun 2018 | AD03 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
18 Apr 2018 | AA | Accounts for a dormant company made up to 30 January 2018 | |
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 Reiss Building 12 Picton Place London W1U 1BW on 10 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mrs Rosemary June Reiss as a director on 31 October 2017 | |
02 Nov 2017 | TM02 | Termination of appointment of Steven Richard Downes as a secretary on 31 October 2017 | |
06 Oct 2017 | MR04 | Satisfaction of charge 5 in full | |
06 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
06 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
06 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
18 Apr 2017 | AA | Accounts for a dormant company made up to 30 January 2017 | |
10 Feb 2017 | MR04 | Satisfaction of charge 6 in full | |
10 Feb 2017 | MR04 | Satisfaction of charge 7 in full | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
07 Apr 2016 | AA | Accounts for a dormant company made up to 30 January 2016 | |
21 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
13 Apr 2015 | AA | Accounts for a dormant company made up to 30 January 2015 | |
12 Nov 2014 | CH01 | Director's details changed for Mr David Anthony Reiss on 12 November 2014 | |
12 Nov 2014 | CH03 | Secretary's details changed for Mr Steven Richard Downes on 12 November 2014 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 30 January 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|