- Company Overview for CLARE REAL ESTATE (GATESHEAD) LIMITED (06077489)
- Filing history for CLARE REAL ESTATE (GATESHEAD) LIMITED (06077489)
- People for CLARE REAL ESTATE (GATESHEAD) LIMITED (06077489)
- Charges for CLARE REAL ESTATE (GATESHEAD) LIMITED (06077489)
- More for CLARE REAL ESTATE (GATESHEAD) LIMITED (06077489)
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) |
---|---|---|---|
22 May 2014 | CERTNM |
Company name changed karlin real estates (gateshead) LIMITED\certificate issued on 22/05/14
|
|
10 May 2014 | MR04 | Satisfaction of charge 3 in full | |
10 May 2014 | MR04 | Satisfaction of charge 2 in full | |
10 May 2014 | MR04 | Satisfaction of charge 1 in full | |
09 May 2014 | AP01 | Appointment of Tracy Cheryl Mcgregor as a director | |
09 May 2014 | AP01 | Appointment of Matthew Benjamin Schwab as a director | |
09 May 2014 | TM01 | Termination of appointment of Piers Slater as a director | |
09 May 2014 | TM01 | Termination of appointment of Edward Slater as a director | |
09 May 2014 | TM01 | Termination of appointment of Stewart Deering as a director | |
09 May 2014 | TM02 | Termination of appointment of Edward Slater as a secretary | |
09 May 2014 | AP01 | Appointment of David Andrew Cohen as a director | |
08 May 2014 | CERTNM |
Company name changed reef estates (gateshead) LIMITED\certificate issued on 08/05/14
|
|
08 May 2014 | AD01 | Registered office address changed from 14 Little Portland Street London W1W 8BN on 8 May 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 | |
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for Mr Edward Quentin Slater on 18 September 2012 | |
20 Feb 2013 | CH03 | Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 | |
07 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
02 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
10 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |