Advanced company searchLink opens in new window

REALSTONE PROPERTIES LTD

Company number 07992805

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)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8
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
  • GBP 4
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