Advanced company searchLink opens in new window

REALTY CENTRE LTD

Company number 08849406

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)
08 Apr 2024 AD01 Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX to 8 Park Road Chislehurst BR7 5AY on 8 April 2024
25 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
25 Dec 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
19 Dec 2023 AD01 Registered office address changed from 16-18 Woodford Road London E7 0HA England to 102 Bressey Grove South Woodford London E18 2HX on 19 December 2023
12 May 2023 AA Micro company accounts made up to 31 January 2022
12 May 2023 RT01 Administrative restoration application
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
27 Oct 2021 AD01 Registered office address changed from Kemp House 160 City Road City Road London EC1V 2NX to 16-18 Woodford Road London E7 0HA on 27 October 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 PSC07 Cessation of William George Mackenzie as a person with significant control on 7 October 2021
07 Oct 2021 PSC04 Change of details for Miss Ellie May Mackenzie as a person with significant control on 7 October 2021
07 Oct 2021 TM01 Termination of appointment of William George Mackenzie as a director on 7 October 2021
07 Oct 2021 AP01 Appointment of Miss Ellie May Mackenzie as a director on 7 October 2021
13 Jul 2021 AA Micro company accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
24 Jan 2021 AA Micro company accounts made up to 31 January 2020
24 Jun 2020 TM01 Termination of appointment of Ellie May Mackenzie as a director on 24 June 2020
04 Jun 2020 AP01 Appointment of Miss Ellie May Mackenzie as a director on 4 June 2020
22 May 2020 MR01 Registration of charge 088494060001, created on 20 May 2020
17 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
17 Jan 2020 PSC01 Notification of Ellie Mackenzie as a person with significant control on 11 February 2019
17 Jan 2020 PSC01 Notification of William George Mackenzie as a person with significant control on 11 February 2019