Advanced company searchLink opens in new window

REAL ESTATE INVESTMENTS USA LIMITED

Company number 08491765

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)
01 Nov 2018 TM01 Termination of appointment of Sophie Garraty as a director on 1 November 2018
30 Oct 2018 AA01 Previous accounting period shortened from 28 March 2018 to 27 March 2018
10 Aug 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
13 Jun 2018 CS01 Confirmation statement made on 16 April 2018 with updates
30 Jan 2018 AA Full accounts made up to 29 March 2017
04 Dec 2017 AP03 Appointment of Miss Jessica Anne Frances Wright as a secretary on 4 December 2017
10 Nov 2017 AUD Auditor's resignation
29 Sep 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
23 Jun 2017 AP01 Appointment of Sophie Garraty as a director on 15 June 2017
08 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
15 May 2017 TM02 Termination of appointment of Ian Philip as a secretary on 15 May 2017
04 May 2017 TM01 Termination of appointment of Steven Edward Wright as a director on 11 April 2017
30 Jan 2017 AD01 Registered office address changed from C/O Project Kudos Ocean Village Innovation Centre Southampton Hampshire SO14 3JQ to 43 Berkeley Square London W1J 5AP on 30 January 2017
11 Jan 2017 AA Full accounts made up to 30 March 2016
30 Sep 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
10 Jun 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
14 Oct 2015 AA Full accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
08 Oct 2014 AA Full accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
03 Mar 2014 CH01 Director's details changed for Mr Lee Grant Smith on 28 February 2014
03 Mar 2014 CH01 Director's details changed for Mr Steven Edward Wright on 28 February 2014
12 Dec 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
19 Jul 2013 MR01 Registration of charge 084917650001
16 Apr 2013 NEWINC Incorporation