- Company Overview for RE.MC PROPERTY LIMITED (10529804)
- Filing history for RE.MC PROPERTY LIMITED (10529804)
- People for RE.MC PROPERTY LIMITED (10529804)
- Charges for RE.MC PROPERTY LIMITED (10529804)
- More for RE.MC PROPERTY LIMITED (10529804)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
15 Oct 2024 | MR01 | Registration of charge 105298040001, created on 11 October 2024 | |
27 Jun 2024 | AA | Micro company accounts made up to 29 June 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 29 June 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2022 | AA01 | Current accounting period shortened from 30 June 2021 to 29 June 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
29 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Mar 2020 | AD01 | Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 30 Forge Road Forge Road Port Talbot SA13 1NU on 28 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Jul 2018 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 5 July 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
21 Feb 2018 | PSC01 | Notification of Rachel Elimelech as a person with significant control on 21 February 2018 | |
21 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from 32 Ger Y Nant Birchgrove Swansea SA7 0HD Wales to 112 Walter Road Swansea SA1 5QQ on 2 February 2018 | |
16 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-16
|