Advanced company searchLink opens in new window

REALTY CENTRE LTD

Company number 08849406

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)
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
  • GBP 100
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