- Company Overview for RELIANT HOUSING LIMITED (08573861)
- Filing history for RELIANT HOUSING LIMITED (08573861)
- People for RELIANT HOUSING LIMITED (08573861)
- Charges for RELIANT HOUSING LIMITED (08573861)
- More for RELIANT HOUSING LIMITED (08573861)
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 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | CH01 | Director's details changed for Mr Sarabjit Singh Ahluwalia on 1 June 2016 | |
10 Jun 2016 | AP03 | Appointment of Mr Gurshran Lail as a secretary on 10 June 2016 | |
14 Jan 2016 | AP01 | Appointment of Miss Raminder Kaur Kahlon as a director on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Karl Anthony Mellor as a director on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr David Stewart Shaw as a director on 14 January 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from 128 Beaconsfield Road Southall UB1 1DS to 200 Northolt Road Harrow Middlesex HA2 0EN on 15 October 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
31 Mar 2015 | MR01 | Registration of charge 085738610001, created on 30 March 2015 | |
13 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
22 Sep 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
16 Jul 2013 | AP01 | Appointment of Sarabjit Ahluwalia as a director | |
21 Jun 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
18 Jun 2013 | NEWINC | Incorporation |