REALLY GOOD PROPERTY LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
07/02/227 February 2022 | Confirmation statement made on 2021-12-15 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES SILVA / 01/10/2014 |
12/12/1412 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES SILVA / 01/10/2014 |
12/12/1412 December 2014 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 7 STREATHAM COMMON SOUTH LONDON SW16 3BT |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/01/1330 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/04/1214 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 14 November 2011 with full list of shareholders |
15/12/1015 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company