- Company Overview for REALTY CENTRE LTD (08849406)
- Filing history for REALTY CENTRE LTD (08849406)
- People for REALTY CENTRE LTD (08849406)
- Charges for REALTY CENTRE LTD (08849406)
- More for REALTY CENTRE LTD (08849406)
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) |
---|---|---|---|
16 Jan 2020 | TM02 | Termination of appointment of Ct Secretaries Limited as a secretary on 10 January 2020 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Kemp House 160 City Road, London City Road London EC1V 2NX England to Kemp House 160 City Road City Road London EC1V 2NX on 15 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Flat 14 Constantine Court 6 Fairclough Street London E1 1PW to Kemp House 160 City Road, London City Road London EC1V 2NX on 10 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Flat 14 Constantine Court Flat 14, Constantine Court 6 Fairclough Street London E1 1PW United Kingdom to Flat 14 Constantine Court 6 Fairclough Street London E1 1PW on 8 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Apartment 17 Montpellier House 120 Manor Road Chigwell IG7 5PY England to Flat 14 Constantine Court Flat 14, Constantine Court 6 Fairclough Street London E1 1PW on 2 April 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG England to Apartment 17 Montpellier House 120 Manor Road Chigwell IG7 5PY on 13 February 2019 | |
12 Feb 2019 | AP04 | Appointment of Ct Secretaries Limited as a secretary on 11 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr William George Mackenzie as a director on 11 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Gibro Nominees Limited as a person with significant control on 11 February 2019 | |
12 Feb 2019 | TM02 | Termination of appointment of Gibro Secretaries Limited as a secretary on 11 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Gibro Corporate Management Limited as a director on 11 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Nicholas Dominic Wright as a director on 11 February 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG on 30 August 2016 | |
26 Aug 2016 | AP01 | Appointment of Mr Nicholas Dominic Wright as a director on 26 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Antonis Ambrus Papp as a director on 26 August 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
17 Jul 2015 | AP01 | Appointment of Mr Antonis Ambrus Papp as a director on 17 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Robert Benjamin Gersohn as a director on 16 July 2015 |