REMO PROPERTIES LIMITED - SUTTON COLDFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-28 View Report
Confirmation statement. Statement with updates. 2024-03-07 View Report
Officers. Change date: 2024-02-23. Officer name: Mr Michael Charles Reece. 2024-02-23 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Accounts. Accounts type micro entity. 2023-03-28 View Report
Accounts. Accounts type micro entity. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Confirmation statement. Statement with no updates. 2021-03-17 View Report
Accounts. Accounts type micro entity. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Mortgage. Charge number: 1. 2020-01-10 View Report
Accounts. Accounts type micro entity. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Accounts. Accounts type micro entity. 2018-10-12 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Accounts. Accounts type micro entity. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Officers. Officer name: Sara Reece. 2013-12-17 View Report
Officers. Officer name: Sara Reece. 2013-12-17 View Report
Accounts. Accounts type total exemption small. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-03-29 View Report
Accounts. Accounts type total exemption small. 2011-12-14 View Report
Address. Old address: 24 Broomhill Lane Great Barr Birmingham B43 5LD England. Change date: 2011-12-07. 2011-12-07 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Officers. Change date: 2011-03-29. Officer name: Sara Elizabeth Reece. 2011-05-03 View Report
Officers. Change date: 2011-03-29. Officer name: Sara Elizabeth Reece. 2011-05-03 View Report
Officers. Officer name: Michael Charles Reece. Change date: 2011-03-29. 2011-05-03 View Report
Address. Old address: 35 Beech Hill Road Wylde Green Birmingham B72 1BY. Change date: 2011-05-03. 2011-05-03 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-05-05 View Report
Officers. Change date: 2010-03-29. Officer name: Michael Charles Reece. 2010-05-05 View Report
Officers. Change date: 2010-03-29. Officer name: Sara Elizabeth Reece. 2010-05-05 View Report
Accounts. Accounts type total exemption small. 2010-01-27 View Report
Annual return. Legacy. 2009-04-01 View Report
Accounts. Accounts type total exemption small. 2008-12-09 View Report
Annual return. Legacy. 2008-04-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-11-07 View Report
Officers. Description: New director appointed. 2007-05-22 View Report
Officers. Description: New director appointed. 2007-05-22 View Report
Officers. Description: New secretary appointed. 2007-05-22 View Report
Capital. Description: Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2. 2007-04-10 View Report
Officers. Description: Director resigned. 2007-04-10 View Report