- 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 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
08 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2014 | TM02 | Termination of appointment of Katey Ayshford as a secretary | |
18 Jul 2013 | AR01 |
Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
27 Jun 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
27 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 22 August 2012
|
|
25 Sep 2012 | AP03 | Appointment of Katey Ruth Charlotte Ayshford as a secretary | |
28 Aug 2012 | AP01 | Appointment of Andrew John Carr as a director | |
01 Aug 2012 | CERTNM |
Company name changed lego properties LTD\certificate issued on 01/08/12
|
|
01 Aug 2012 | CONNOT | Change of name notice | |
16 May 2012 | AD01 | Registered office address changed from Unit 1 Hurtmore Heights Commercial Centre Hurtmore Road Hurtmore Surrey GU7 2FD England on 16 May 2012 | |
15 Mar 2012 | NEWINC | Incorporation |