- Company Overview for REALLY USEFUL PROPERTIES LIMITED (05439403)
- Filing history for REALLY USEFUL PROPERTIES LIMITED (05439403)
- People for REALLY USEFUL PROPERTIES LIMITED (05439403)
- Charges for REALLY USEFUL PROPERTIES LIMITED (05439403)
- More for REALLY USEFUL PROPERTIES LIMITED (05439403)
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) |
---|---|---|---|
18 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AP01 | Appointment of Mrs Deidre Vivian Lunney as a director on 3 November 2014 | |
10 Sep 2014 | MR01 | Registration of charge 054394030003, created on 1 September 2014 | |
21 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from 9 Thames Street Charlbury Oxfordshire OX7 3QL on 8 October 2012 | |
16 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
16 May 2012 | TM01 | Termination of appointment of Patrick Lunney as a director | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Mr Timothy James Percy Lea on 28 April 2010 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
19 May 2009 | 288c | Director's change of particulars / anthony rowland / 07/05/2009 | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Apr 2008 | 363a | Return made up to 28/04/08; full list of members | |
30 Apr 2008 | 288c | Director's change of particulars / anthony rowland / 29/04/2008 | |
29 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 May 2007 | 363a | Return made up to 28/04/07; full list of members |