- Company Overview for 26SR LIMITED (07602167)
- Filing history for 26SR LIMITED (07602167)
- People for 26SR LIMITED (07602167)
- Charges for 26SR LIMITED (07602167)
- More for 26SR LIMITED (07602167)
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
|
|
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
|
|
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 |