Advanced company searchLink opens in new window

REAL ESTATE SEARCH LONDON LIMITED

Company number 12519683

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)
11 Apr 2024 TM01 Termination of appointment of Christopher Shewry as a director on 11 April 2024
11 Apr 2024 TM01 Termination of appointment of Andrew James Sellers as a director on 11 April 2024
11 Apr 2024 TM01 Termination of appointment of Charles Rawstron as a director on 11 April 2024
11 Apr 2024 TM01 Termination of appointment of Joseph Curtis as a director on 11 April 2024
15 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 AP01 Appointment of Mr Christopher Shewry as a director on 1 March 2023
13 Jun 2023 AP01 Appointment of Mr Joseph Curtis as a director on 1 March 2023
13 Jun 2023 AP01 Appointment of Mr Charles Rawstron as a director on 1 March 2023
13 Jun 2023 AP01 Appointment of Mr Andrew Sellers as a director on 1 March 2023
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 AD01 Registered office address changed from 717 Ferrum 40 South Way London HA9 0SQ United Kingdom to 41 Kings Close Chalfont St. Giles HP8 4HW on 30 August 2022
11 Aug 2022 MA Memorandum and Articles of Association
11 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
21 Mar 2022 PSC04 Change of details for Mr Adrian Michael Stern as a person with significant control on 19 March 2022
21 Mar 2022 AD01 Registered office address changed from 717 Ferrum 717 Ferrum 40 South Way London HA9 0SQ United Kingdom to 717 Ferrum 40 South Way London HA9 0SQ on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Adrian Michael Stern on 19 March 2022
18 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
18 Mar 2022 CH01 Director's details changed for Mr Adrian Michael Stern on 1 March 2022
18 Mar 2022 PSC04 Change of details for Mr Adrian Michael Stern as a person with significant control on 1 March 2022
26 Aug 2021 AD01 Registered office address changed from 112a Elgin Avenue London W9 2HD England to 717 Ferrum 717 Ferrum 40 South Way London HA9 0SQ on 26 August 2021
14 May 2021 CS01 Confirmation statement made on 15 March 2021 with updates