Advanced company searchLink opens in new window

RL SOUTH STREET PROPERTIES LIMITED

Company number 08961324

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)
14 Apr 2024 AA Micro company accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
28 Mar 2022 CH01 Director's details changed for Mr Benjamin George Levy on 26 March 2022
03 Dec 2021 CH01 Director's details changed for Mr Benjamin George Levy on 3 December 2021
25 Oct 2021 TM01 Termination of appointment of Robin Levy as a director on 20 October 2021
15 Apr 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
26 Mar 2020 AD01 Registered office address changed from Suite 5 Market Square Chambers 4 West Street Rochford SS4 1AL England to Suites 4 & 5 Market Square Chambers West Street Rochford SS4 1AL on 26 March 2020
19 Dec 2019 CH01 Director's details changed for Mr Benjamin George Levy on 19 December 2019
19 Dec 2019 AD01 Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Suite 5 Market Square Chambers 4 West Street Rochford SS4 1AL on 19 December 2019
19 Dec 2019 AP04 Appointment of Prittlewell Consulting Limited as a secretary on 19 December 2019
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
29 Jan 2018 CH01 Director's details changed for Mr Benjamin Levy on 25 January 2018
17 Jul 2017 AA Micro company accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 26 March 2017 with updates
29 Mar 2017 CH01 Director's details changed for Mr Robin Levy on 1 January 2017