RELAINE ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-29

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

23/03/2023 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

03/04/193 April 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032176890006

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032176890005

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032176890005

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032176890004

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ELAINE WHORTON

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WHORTON

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

15/08/1615 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER WHORTON / 01/02/2013

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/07/1523 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM HAWKESYARD HALL ARMITAGE ROAD, HAWKESYARD RUGELEY STAFFORDSHIRE WS15 1PU

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHRISTOPHER WHORTON / 01/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH WHORTON / 01/06/2010

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH WHORTON / 01/06/2010

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 REGISTERED OFFICE CHANGED ON 05/03/00 FROM: FEDERATION HOUSE 2309/11 COBENTRY ROAD SHELDON BIRMINGHAM B26 3PG

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

08/11/978 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

27/06/9627 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information