Advanced company searchLink opens in new window

REALTY & GENERAL HOLDINGS

Company number 00438072

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)
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
  • GBP 22,372
17 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 22,372
29 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 22,372
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