Advanced company searchLink opens in new window

26SR LIMITED

Company number 07602167

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)
05 Dec 2024 AD01 Registered office address changed from 35/36 Rother Street Rother Street Stratford-upon-Avon Warwickshire CV37 6LP England to 1 Bridge Street Bridge Street United Kingdom Evesham Worcestershire WR11 4SQ on 5 December 2024
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with updates
21 Aug 2024 AD01 Registered office address changed from 29 Denby Buildings Regent Grove Leamington Spa CV32 4NY to 35/36 Rother Street Rother Street Stratford-upon-Avon Warwickshire CV37 6LP on 21 August 2024
29 Feb 2024 AA Unaudited abridged accounts made up to 31 July 2023
26 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
07 Dec 2022 AA Unaudited abridged accounts made up to 31 July 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
22 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
27 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
16 Feb 2022 CERTNM Company name changed knight and rennie estate agents LTD\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-11
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
19 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
18 Aug 2020 SH10 Particulars of variation of rights attached to shares
18 Aug 2020 SH08 Change of share class name or designation
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 648
28 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
14 Feb 2019 AA Micro company accounts made up to 31 July 2018
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 PSC07 Cessation of Oliver Charles Knight as a person with significant control on 1 November 2018
05 Feb 2019 AP01 Appointment of Mrs Kathryn Cleary as a director on 5 February 2019
04 Feb 2019 TM01 Termination of appointment of Oliver Charles Knight as a director on 1 November 2018
04 Feb 2019 CH01 Director's details changed for Mr Michael Anthony Cleary on 4 February 2019
04 Feb 2019 PSC04 Change of details for Mr Michael Anthony Cleary as a person with significant control on 4 February 2019