Advanced company searchLink opens in new window

CHANGE REAL ESTATE LIMITED

Company number 08555610

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
20 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 200
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
  • MODEL ARTICLES ‐ Model articles adopted