RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED
Company number 06857405
- Company Overview for RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED (06857405)
- Filing history for RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED (06857405)
- People for RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED (06857405)
- More for RESIDENTIAL REAL ESTATE MANAGEMENT LIMITED (06857405)
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
|
|
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
|
|
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
|
|
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
|
|
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 |