Advanced company searchLink opens in new window

ST REATHAM HOUSING LIMITED

Company number 11627759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2024 CS01 Confirmation statement made on 22 October 2024 with updates
05 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2024 TM01 Termination of appointment of Norman John Lester as a director on 2 October 2023
30 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
20 Jun 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to Taxassist Accountants 96 Drove Road Weston-Super-Mare North Somerset BS23 3NW on 20 June 2023
06 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
08 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 22 October 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 100
02 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/12/2022.
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
07 Jun 2022 AD01 Registered office address changed from 1C Bransby Way Weston-Super-Mare BS24 7FN England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 7 June 2022
05 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
19 Aug 2021 AP01 Appointment of Mr Nikolai Robert Lester as a director on 19 August 2021
21 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
18 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
14 Jan 2020 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to 1C Bransby Way Weston-Super-Mare BS24 7FN on 14 January 2020
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
23 Oct 2019 AP01 Appointment of Mr Norman John Lester as a director on 10 October 2019
04 Sep 2019 CH01 Director's details changed for Mr Mark Christopher Lester on 4 September 2019
04 Sep 2019 PSC04 Change of details for Mr Mark Christopher Lester as a person with significant control on 4 September 2019
09 Nov 2018 AD01 Registered office address changed from 5 Mansfield Road Reading Berkshire RG1 6AL United Kingdom to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 9 November 2018