RL SOUTH STREET PROPERTIES LIMITED
Company number 08961324
- Company Overview for RL SOUTH STREET PROPERTIES LIMITED (08961324)
- Filing history for RL SOUTH STREET PROPERTIES LIMITED (08961324)
- People for RL SOUTH STREET PROPERTIES LIMITED (08961324)
- More for RL SOUTH STREET PROPERTIES LIMITED (08961324)
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 |