- Company Overview for REALSTONE PROPERTIES LTD (07992805)
- Filing history for REALSTONE PROPERTIES LTD (07992805)
- People for REALSTONE PROPERTIES LTD (07992805)
- Charges for REALSTONE PROPERTIES LTD (07992805)
- More for REALSTONE PROPERTIES LTD (07992805)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2022 | TM01 | Termination of appointment of Paul Nigel Saker as a director on 17 November 2022 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | AA01 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
30 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
05 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2019 | MR04 | Satisfaction of charge 2 in full | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Dec 2018 | AA01 | Previous accounting period extended from 30 March 2018 to 30 April 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
16 Nov 2018 | PSC02 | Notification of Hurtmore Properties Limited as a person with significant control on 16 November 2018 | |
16 Nov 2018 | PSC07 | Cessation of Paul Nigel Saker as a person with significant control on 16 November 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
01 Mar 2018 | TM02 | Termination of appointment of Anthony David Harrison as a secretary on 28 February 2018 | |
30 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
17 Nov 2017 | TM01 | Termination of appointment of Matthew Goldhawk as a director on 10 November 2017 | |
07 Nov 2017 | MR01 | Registration of charge 079928050003, created on 27 October 2017 | |
07 Nov 2017 | MR01 | Registration of charge 079928050004, created on 27 October 2017 |