- Company Overview for RESSANCE LAND NO 21 LIMITED (10662191)
- Filing history for RESSANCE LAND NO 21 LIMITED (10662191)
- People for RESSANCE LAND NO 21 LIMITED (10662191)
- Charges for RESSANCE LAND NO 21 LIMITED (10662191)
- More for RESSANCE LAND NO 21 LIMITED (10662191)
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) |
---|---|---|---|
05 Nov 2019 | MR01 | Registration of charge 106621910002, created on 30 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
09 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
08 Nov 2017 | MR01 | Registration of charge 106621910001, created on 3 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 116 Bartholomew Street Newbury RG14 5DT on 7 November 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 116 Bartholomew Street Newbury RG14 5DT England to 85 Great Portland Street London W1W 7LT on 15 September 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Duncan Timothy Crook as a director on 9 March 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 116 Bartholomew Street Newbury RG14 5DT on 23 August 2017 | |
09 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-09
|