- Company Overview for RELIC HOMES BUILD CONTRACTS LTD (06870807)
- Filing history for RELIC HOMES BUILD CONTRACTS LTD (06870807)
- People for RELIC HOMES BUILD CONTRACTS LTD (06870807)
- Charges for RELIC HOMES BUILD CONTRACTS LTD (06870807)
- Insolvency for RELIC HOMES BUILD CONTRACTS LTD (06870807)
- More for RELIC HOMES BUILD CONTRACTS LTD (06870807)
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
|
|
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
|
|
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
|
|
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 |