- Company Overview for ST REATHAM HOUSING LIMITED (11627759)
- Filing history for ST REATHAM HOUSING LIMITED (11627759)
- People for ST REATHAM HOUSING LIMITED (11627759)
- More for ST REATHAM HOUSING LIMITED (11627759)
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
|
|
02 Nov 2022 | CS01 |
Confirmation statement made on 22 October 2022 with no updates
|
|
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 |