- 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) |
---|---|---|---|
23 May 2011 | CH03 | Secretary's details changed for Mr Michael Smyth on 6 April 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Michael Smyth on 6 April 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Nov 2010 | AD01 | Registered office address changed from , 83 Baker Street, London, W1U 6AG, United Kingdom on 29 November 2010 | |
01 Nov 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
16 Jun 2010 | CERTNM |
Company name changed relicpride land LIMITED\certificate issued on 16/06/10
|
|
08 Jun 2010 | CONNOT | Change of name notice | |
09 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
09 May 2010 | CH01 | Director's details changed for Mr Michael Smyth on 20 January 2010 | |
31 Dec 2009 | AD01 | Registered office address changed from , 4 Ordnance Mews, St John's Wood, London, NW8 6PF, England on 31 December 2009 | |
12 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2009 | CERTNM | Company name changed realtrove LIMITED\certificate issued on 01/08/09 | |
06 Apr 2009 | NEWINC | Incorporation |