Advanced company searchLink opens in new window

RELIC HOMES BUILD CONTRACTS LTD

Company number 06870807

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)
16 Jan 2017 MR01 Registration of charge 068708070004, created on 29 December 2016
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 CH01 Director's details changed for Mr Michael Smyth on 8 November 2016
08 Nov 2016 TM02 Termination of appointment of Michael Smyth as a secretary on 8 November 2016
24 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 CH01 Director's details changed for Miss Siobhan Smyth on 24 May 2016
07 Mar 2016 AD01 Registered office address changed from , Fruit Farm Lodge Common Lane, Radlett, Hertfordshire, WD7 8PJ to C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 7 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AP01 Appointment of Miss Siobhan Smyth as a director on 18 September 2015
18 Sep 2015 TM01 Termination of appointment of Fiona Louise Smyth as a director on 18 September 2015
23 Apr 2015 CH01 Director's details changed for Mr Michael Smyth on 1 April 2015
09 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP .1
11 Mar 2015 AD01 Registered office address changed from , Salisbury Hall ., London Colney, St. Albans, Hertfordshire, AL2 1BU to C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 11 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Jun 2014 AP01 Appointment of Ms Fiona Louise Smyth as a director
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP .1
07 Apr 2014 CH03 Secretary's details changed for Mr Michael Smyth on 10 December 2013
07 Apr 2014 CH01 Director's details changed for Mr Michael Smyth on 10 December 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
12 Mar 2012 AD01 Registered office address changed from , 70C High Street, Harpenden, Hertfordshire, AL5 2SP, United Kingdom on 12 March 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders