- Company Overview for STELLARIA REAL ESTATE LIMITED (06483859)
- Filing history for STELLARIA REAL ESTATE LIMITED (06483859)
- People for STELLARIA REAL ESTATE LIMITED (06483859)
- Charges for STELLARIA REAL ESTATE LIMITED (06483859)
- More for STELLARIA REAL ESTATE LIMITED (06483859)
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) |
---|---|---|---|
20 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
01 Apr 2014 | TM02 | Termination of appointment of Diana Mortimer as a secretary | |
09 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
01 Oct 2012 | CH01 | Director's details changed for Mr Stefano Ciampolini on 1 October 2012 | |
28 May 2012 | AUD | Auditor's resignation | |
24 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
30 Aug 2011 | AD01 | Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 30 August 2011 | |
09 Aug 2011 | CERTNM |
Company name changed renal services property LIMITED\certificate issued on 09/08/11
|
|
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2011 | AP03 | Appointment of Mrs Diana Louise Mortimer as a secretary | |
28 Jul 2011 | TM01 | Termination of appointment of Michael Maguire as a director | |
28 Jul 2011 | TM02 | Termination of appointment of Renal Services (Uk) Limited as a secretary | |
28 Jul 2011 | RESOLUTIONS |
Resolutions
|