- Company Overview for CHANGE REAL ESTATE LIMITED (08555610)
- Filing history for CHANGE REAL ESTATE LIMITED (08555610)
- People for CHANGE REAL ESTATE LIMITED (08555610)
- Charges for CHANGE REAL ESTATE LIMITED (08555610)
- More for CHANGE REAL ESTATE LIMITED (08555610)
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) |
---|---|---|---|
05 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
26 Apr 2018 | MR01 | Registration of charge 085556100004, created on 11 April 2018 | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
16 May 2017 | CH01 | Director's details changed for Mr Ronald Martin Persaud on 16 May 2017 | |
16 May 2017 | CH01 | Director's details changed for Kay Persaud on 16 May 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | MR04 | Satisfaction of charge 085556100002 in full | |
29 Jun 2016 | MR01 | Registration of charge 085556100003, created on 21 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jun 2015 | MR04 | Satisfaction of charge 085556100001 in full | |
10 Jun 2015 | MR01 | Registration of charge 085556100002, created on 27 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jan 2015 | AP01 | Appointment of Kay Persaud as a director on 31 October 2014 | |
27 Oct 2014 | MR01 | Registration of charge 085556100001, created on 24 October 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | SH08 | Change of share class name or designation | |
13 May 2014 | AP01 | Appointment of Mrs Anne Elizabeth Judith Bloomer as a director | |
12 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 15 December 2013
|
|
24 Sep 2013 | AP01 | Appointment of Mr Jonathan William Bloomer as a director | |
24 Sep 2013 | AD01 | Registered office address changed from Coillfia Isenhurst Cross in Hand Heathfield East Sussex TN21 0TQ United Kingdom on 24 September 2013 | |
04 Jun 2013 | NEWINC |
Incorporation
|