- Company Overview for REMLAND LIMITED (10917667)
- Filing history for REMLAND LIMITED (10917667)
- People for REMLAND LIMITED (10917667)
- More for REMLAND LIMITED (10917667)
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) |
---|---|---|---|
03 Oct 2024 | AA | Micro company accounts made up to 31 August 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
19 Apr 2024 | PSC04 | Change of details for Mr Trevor Price as a person with significant control on 14 April 2024 | |
19 Apr 2024 | CH01 | Director's details changed for Mr Trevor Price on 14 April 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from The Thatch Chapel Street Welford on Avon Stratford-upon-Avon CV37 8PX England to 15 Court Street Upton-upon-Severn Worcestershire WR8 0JS on 19 April 2024 | |
21 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
12 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 May 2022 | CH01 | Director's details changed for Mr David Norman Anfield on 1 May 2022 | |
17 Dec 2021 | TM01 | Termination of appointment of Jennifer Price as a director on 10 December 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
17 Sep 2021 | PSC04 | Change of details for Mr Trevor Price as a person with significant control on 21 January 2021 | |
17 Sep 2021 | PSC04 | Change of details for Mr Trevor Price as a person with significant control on 20 January 2021 | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
20 Jan 2021 | AP01 | Appointment of Mr David Norman Anfield as a director on 20 January 2021 | |
20 Jan 2021 | AP01 | Appointment of Mrs Jennifer Price as a director on 20 January 2021 | |
23 Dec 2020 | PSC01 | Notification of Trevor Price as a person with significant control on 13 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Jennifer Price as a person with significant control on 13 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Jennifer Price as a director on 13 December 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
18 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from The Hayloft Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ United Kingdom to The Thatch Chapel Street Welford on Avon Stratford-upon-Avon CV37 8PX on 28 October 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates |