RST HAMPSHIRE DEVELOPMENTS LIMITED
Company number 06300917
- Company Overview for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
- Filing history for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
- People for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
- Charges for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
- Registers for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
- More for RST HAMPSHIRE DEVELOPMENTS LIMITED (06300917)
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) |
---|---|---|---|
05 Sep 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
02 Sep 2016 | CH01 | Director's details changed for Mr John Mirko Skok on 5 October 2015 | |
02 Sep 2016 | CH01 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 | |
02 Sep 2016 | CH03 | Secretary's details changed for Rickard Kelly Eriksson on 5 October 2015 | |
02 Sep 2016 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
02 Sep 2016 | AD02 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF | |
14 Jul 2016 | MR01 | Registration of charge 063009170006, created on 29 June 2016 | |
01 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
23 Feb 2016 | MR04 | Satisfaction of charge 063009170004 in full | |
03 Oct 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | AD03 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE | |
03 Aug 2015 | AD02 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE | |
03 Aug 2015 | CH01 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 | |
23 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 | |
02 Mar 2015 | MR01 | Registration of charge 063009170005, created on 11 February 2015 | |
12 Feb 2015 | CERTNM |
Company name changed peacestar LIMITED\certificate issued on 12/02/15
|
|
04 Dec 2014 | MR01 | Registration of charge 063009170004, created on 20 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 | |
22 Oct 2014 | AAMD | Amended full accounts made up to 30 September 2013 | |
30 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
03 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
23 Jun 2014 | AA | Full accounts made up to 30 September 2013 |