- Company Overview for RESTATE MANAGEMENT LTD (08624259)
- Filing history for RESTATE MANAGEMENT LTD (08624259)
- People for RESTATE MANAGEMENT LTD (08624259)
- Registers for RESTATE MANAGEMENT LTD (08624259)
- More for RESTATE MANAGEMENT LTD (08624259)
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) |
---|---|---|---|
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Aug 2018 | CH02 | Director's details changed for Millward Investments Limited on 24 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Ms. Katherine Anne Hickson on 24 August 2018 | |
24 Aug 2018 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 24 August 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
06 Jun 2018 | PSC04 | Change of details for Mr. Valerii Los as a person with significant control on 1 May 2018 | |
14 May 2018 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 14 May 2018 | |
14 May 2018 | AP01 | Appointment of Ms. Katherine Anne Hickson as a director on 23 April 2018 | |
14 May 2018 | TM01 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 23 April 2018 | |
13 Feb 2018 | AP02 | Appointment of Millward Investments Limited as a director on 8 February 2018 | |
29 Jan 2018 | PSC01 | Notification of Valerii Los as a person with significant control on 12 January 2018 | |
29 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
12 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
22 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Millward Investments Limited as a director on 21 November 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AD01 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 27 July 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 |