Advanced company searchLink opens in new window

REELSTONE PROPERTY HOLDINGS LIMITED

Company number 06282312

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)
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
  • GBP 50,100
01 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 50,100
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
  • GBP 100
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 100
25 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation of shares 04/07/2014
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
  • GBP 1
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