RESIDENTIAL PROPERTY SALES AND LETTING LIMITED
Company number 06527917
- Company Overview for RESIDENTIAL PROPERTY SALES AND LETTING LIMITED (06527917)
- Filing history for RESIDENTIAL PROPERTY SALES AND LETTING LIMITED (06527917)
- People for RESIDENTIAL PROPERTY SALES AND LETTING LIMITED (06527917)
- More for RESIDENTIAL PROPERTY SALES AND LETTING LIMITED (06527917)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 May 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Lynda Caroline Joice on 2 October 2009 | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
21 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from 14-16 queen square bristol BS1 4NT | |
27 Oct 2008 | 288b | Appointment terminated secretary kim masters | |
27 Oct 2008 | 288b | Appointment terminated director kim masters | |
27 Oct 2008 | 288a | Director appointed lynda caroline joice | |
27 Oct 2008 | 288b | Appointment terminated director peter masters | |
29 Jul 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
22 Jul 2008 | 288a | Director and secretary appointed kim elizabeth masters | |
05 Jul 2008 | CERTNM | Company name changed penwarren LIMITED\certificate issued on 08/07/08 |