REELSTONE PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Confirmation statement made on 2025-06-18 with no updates |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-29 |
| 21/08/2421 August 2024 | Satisfaction of charge 062823120003 in full |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2022-12-30 |
| 22/09/2322 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 09/12/229 December 2022 | Total exemption full accounts made up to 2021-12-30 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 25/09/2025 September 2020 | PREVEXT FROM 30/12/2019 TO 31/12/2019 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 24/02/2024 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062823120007 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/12/1919 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
| 26/09/1926 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
| 10/04/1910 April 2019 | SECRETARY APPOINTED MR EITAN FREILICH |
| 10/04/1910 April 2019 | APPOINTMENT TERMINATED, SECRETARY STERNA FREILICH |
| 30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
| 21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORELAND PROPERTY GROUP LIMITED |
| 21/06/1821 June 2018 | CESSATION OF STERNA SARAH FREILICH AS A PSC |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERNA SARAH FREILICH |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/07/167 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 01/07/161 July 2016 | ADOPT ARTICLES 20/04/2016 |
| 30/06/1630 June 2016 | 20/04/16 STATEMENT OF CAPITAL GBP 50100 |
| 10/05/1610 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 10/05/1610 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 09/05/169 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062823120006 |
| 09/05/169 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062823120005 |
| 09/05/169 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062823120003 |
| 09/05/169 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 062823120004 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 19/06/1519 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 25/09/1425 September 2014 | 04/07/14 STATEMENT OF CAPITAL GBP 100 |
| 25/09/1425 September 2014 | CAPITALISATION OF SHARES 04/07/2014 |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/08/146 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CALVIN FREILICH / 16/07/2014 |
| 06/08/146 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS STERNA SARAH FREILICH / 16/07/2014 |
| 16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM FIFTH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ |
| 18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 17/07/1317 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 05/07/125 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 02/06/122 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/11/114 November 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 31/08/1031 August 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CALVIN FREILICH / 01/10/2009 |
| 12/08/1012 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS STERNA FREILICH / 01/10/2009 |
| 31/10/0931 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 707 HIGH ROAD LONDON N12 0BT |
| 02/07/092 July 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL KATZ |
| 02/07/092 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
| 02/07/092 July 2009 | SECRETARY APPOINTED MRS STERNA FREILICH |
| 20/02/0920 February 2009 | PREVSHO FROM 30/06/2009 TO 31/12/2008 |
| 27/01/0927 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 21/11/0821 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 19/08/0819 August 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
| 18/06/0718 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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