- 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) |
---|---|---|---|
23 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
22 Mar 2017 | AP03 | Appointment of Mr Anthony David Harrison as a secretary on 21 March 2017 | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2016 | CH01 | Director's details changed for Mr Paul Nigel Saker on 1 March 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Matthew Goldhawk on 1 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 1 Hurtmore Heights, Hurtmore Road Hurtmore Godalming GU7 2FD United Kingdom to 1 Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ on 1 March 2016 | |
08 Sep 2015 | CH01 | Director's details changed for Matthew Goldhawk on 8 September 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Unit 1 Hurtmore Heights Commercial Centre Hurtmore Road Hurtmore Godalming Surrey GU7 2FD to 1 Hurtmore Heights, Hurtmore Road Hurtmore Godalming GU7 2FD on 8 September 2015 | |
08 Sep 2015 | CH01 | Director's details changed for Mr Paul Nigel Saker on 8 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | CH01 | Director's details changed for Matthew Goldhawk on 3 July 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Paul Saker on 3 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Unit 1 Hurtmore Heights Commercial Centre Hurtmore Road Hurtmore Godalming Surrey GU7 2FD on 3 July 2015 | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
22 Jun 2015 | AP01 | Appointment of Paul Saker as a director on 15 January 2015 | |
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
12 Feb 2015 | AP01 | Appointment of Matthew Goldhawk as a director on 12 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Julie Warren as a director on 12 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Andrew John Carr as a director on 12 February 2015 |