Advanced company searchLink opens in new window

RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED

Company number 06857405

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)
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
12 Apr 2014 AD01 Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 12 April 2014
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a small company made up to 31 March 2012
07 Jun 2012 AA Accounts for a medium company made up to 31 March 2011
11 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
05 Apr 2012 CH01 Director's details changed for Mr Aneel Mussarat on 1 March 2012
05 Apr 2012 CH01 Director's details changed for Mrs Carol Allen on 1 March 2012
10 May 2011 AA Accounts for a small company made up to 31 March 2010
04 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
20 Jan 2011 CERTNM Company name changed mcr 2 LTD\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
08 Oct 2010 AP01 Appointment of Mr Graham Edward Lake as a director
26 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
03 Sep 2009 288a Director appointed carol allen
11 Aug 2009 288a Director appointed aneel mussarat
11 Aug 2009 287 Registered office changed on 11/08/2009 from mcr house 341 great western street manchester M14 4HB
25 Mar 2009 288b Appointment terminated director yomtov jacobs
24 Mar 2009 NEWINC Incorporation