Advanced company searchLink opens in new window

REMAX FRIMLEY LIMITED

Company number 05948362

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)
25 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
25 Oct 2011 CH03 Secretary's details changed for Ajeet Damodar Karandikar on 27 September 2010
25 Oct 2011 AD03 Register(s) moved to registered inspection location
25 Oct 2011 AD02 Register inspection address has been changed
25 Oct 2011 CH01 Director's details changed for Mr Ram Lubhaya Suglani on 27 September 2010
25 Oct 2011 AD01 Registered office address changed from Unit 49 Bridge Street Trading Estate Bridge Street North Smethwick West Midlands B66 2BZ United Kingdom on 25 October 2011
25 Oct 2011 AP01 Appointment of Rashmi Vrajlal Mehta as a director
25 Oct 2011 TM01 Termination of appointment of Rashmi Mehta as a director
08 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nominal capital 19/12/2006
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 December 2006
  • GBP 65,017,942
08 Sep 2011 MISC 123 increasing nominal capital
23 May 2011 AA Group of companies' accounts made up to 31 December 2010
09 May 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
08 Apr 2011 AD01 Registered office address changed from , 26 Calthorpe Road, Edgebaston, Birmingham, West Midlands, B15 1RP on 8 April 2011
31 Jan 2011 AA Group of companies' accounts made up to 30 April 2010
13 Dec 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011
13 Dec 2010 CH01 Director's details changed for Rashmi Mehta on 26 September 2010
19 Jan 2010 AA Group of companies' accounts made up to 30 April 2009
09 Dec 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
26 Jun 2009 288b Appointment terminated director sunil shanghavi
19 Jan 2009 AA Accounts for a small company made up to 30 April 2008
14 Jan 2009 225 Accounting reference date shortened from 30/09/2008 to 30/04/2008
13 Jan 2009 AA Accounts for a small company made up to 30 September 2007
09 Jan 2009 363a Return made up to 27/09/08; full list of members
06 Jun 2008 288c Director's change of particulars / ram suglani / 06/06/2008