Advanced company searchLink opens in new window

RST HAMPSHIRE DEVELOPMENTS LIMITED

Company number 06300917

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
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
  • GBP 100
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