DIRECTION REAL ESTATE INVESTMENT LIMITED
Company number 09139895
- Company Overview for DIRECTION REAL ESTATE INVESTMENT LIMITED (09139895)
- Filing history for DIRECTION REAL ESTATE INVESTMENT LIMITED (09139895)
- People for DIRECTION REAL ESTATE INVESTMENT LIMITED (09139895)
- More for DIRECTION REAL ESTATE INVESTMENT LIMITED (09139895)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
22 Dec 2023 | AD01 | Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to Shirley House 33 Elm Park Road Pinner Middx Elm Park Road Pinner Middx HA5 3LE on 22 December 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
27 Jul 2023 | AA | Micro company accounts made up to 27 July 2022 | |
07 Feb 2023 | CERTNM |
Company name changed hotel yoga LIMITED\certificate issued on 07/02/23
|
|
16 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Apr 2021 | AA01 | Previous accounting period shortened from 28 July 2020 to 27 July 2020 | |
08 Apr 2021 | PSC01 | Notification of Stephen Marks as a person with significant control on 1 March 2021 | |
08 Apr 2021 | PSC07 | Cessation of Hal Nominees Limited as a person with significant control on 1 March 2021 | |
09 Dec 2020 | AP01 | Appointment of Ms Joanna Samiullah as a director on 8 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Mar 2020 | PSC05 | Change of details for Hal Nominees Limited as a person with significant control on 10 March 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
09 Sep 2019 | AD01 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 9 September 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jul 2019 | AP01 | Appointment of Mr Stephen Henry Marks as a director on 25 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Kirsty Anne Gallagher as a director on 25 July 2019 | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
25 Jun 2018 | PSC02 | Notification of Hal Nominees Limited as a person with significant control on 6 April 2016 |