- Company Overview for REALTY & GENERAL HOLDINGS (00438072)
- Filing history for REALTY & GENERAL HOLDINGS (00438072)
- People for REALTY & GENERAL HOLDINGS (00438072)
- Charges for REALTY & GENERAL HOLDINGS (00438072)
- More for REALTY & GENERAL HOLDINGS (00438072)
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 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
25 Jul 2023 | MR04 | Satisfaction of charge 1 in full | |
25 Jul 2023 | MR04 | Satisfaction of charge 2 in full | |
06 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
04 May 2022 | CH03 | Secretary's details changed for Clair Suzanne Stirk on 4 May 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
06 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
16 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
09 Apr 2018 | PSC04 | Change of details for Mr Anthony John Stirk as a person with significant control on 9 October 2017 | |
06 Apr 2018 | PSC04 | Change of details for Mr Anthony John Stirk as a person with significant control on 9 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 11 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF to The Clochfaen Llangurig Near Llanidloes Powys SY18 6RP on 10 October 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
04 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
17 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
29 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
22 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
23 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
11 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for James Richard Stirk on 17 September 2010 | |
29 Sep 2010 | AD01 | Registered office address changed from Drovers Cottage 53 Upper Cound Cound,Shrewsbury Shropshire SY5 6AS on 29 September 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Anthony John Stirk on 1 October 2009 | |
14 Apr 2009 | 363a | Return made up to 05/04/09; full list of members |