- Company Overview for REMAX FRIMLEY LIMITED (05948362)
- Filing history for REMAX FRIMLEY LIMITED (05948362)
- People for REMAX FRIMLEY LIMITED (05948362)
- Charges for REMAX FRIMLEY LIMITED (05948362)
- Insolvency for REMAX FRIMLEY LIMITED (05948362)
- More for REMAX FRIMLEY LIMITED (05948362)
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
|
|
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 19 December 2006
|
|
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
|
|
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 |