REELSTONE PROPERTY HOLDINGS LIMITED
Company number 06282312
- Company Overview for REELSTONE PROPERTY HOLDINGS LIMITED (06282312)
- Filing history for REELSTONE PROPERTY HOLDINGS LIMITED (06282312)
- People for REELSTONE PROPERTY HOLDINGS LIMITED (06282312)
- Charges for REELSTONE PROPERTY HOLDINGS LIMITED (06282312)
- More for REELSTONE PROPERTY HOLDINGS LIMITED (06282312)
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) |
---|---|---|---|
21 Jun 2018 | PSC07 | Cessation of Sterna Sarah Freilich as a person with significant control on 8 August 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Sterna Sarah Freilich as a person with significant control on 19 June 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
10 May 2016 | MR04 | Satisfaction of charge 1 in full | |
10 May 2016 | MR04 | Satisfaction of charge 2 in full | |
09 May 2016 | MR01 | Registration of charge 062823120005, created on 3 May 2016 | |
09 May 2016 | MR01 | Registration of charge 062823120006, created on 3 May 2016 | |
09 May 2016 | MR01 | Registration of charge 062823120004, created on 3 May 2016 | |
09 May 2016 | MR01 | Registration of charge 062823120003, created on 3 May 2016 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 4 July 2014
|
|
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | CH01 | Director's details changed for Mr Laurence Calvin Freilich on 16 July 2014 | |
06 Aug 2014 | CH03 | Secretary's details changed for Mrs Sterna Sarah Freilich on 16 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from Fifth Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders |