33 DOVER ST LIMITED - STRATFORD-UPON-AVON


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

Description Filing date
Accounts. Accounts type small. 2023-07-19 View Report
Mortgage. Charge number: 085665600003. 2023-07-14 View Report
Mortgage. Charge number: 085665600004. 2023-06-15 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Officers. Officer name: Mr James Peter Rigby. Change date: 2020-10-01. 2022-11-16 View Report
Accounts. Accounts type small. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Change of name. Description: Company name changed rigby real estate LIMITED\certificate issued on 23/11/21. 2021-11-23 View Report
Change of name. Change of name notice. 2021-11-23 View Report
Accounts. Accounts type full. 2021-09-07 View Report
Officers. Termination date: 2021-09-01. Officer name: Richard Seal. 2021-09-01 View Report
Mortgage. Charge number: 085665600002. 2021-06-24 View Report
Mortgage. Charge number: 085665600001. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type small. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Officers. Appointment date: 2020-07-30. Officer name: Mr Richard Seal. 2020-08-03 View Report
Officers. Termination date: 2020-02-03. Officer name: Manuel Carvalho De Sousa Dos Santos. 2020-02-12 View Report
Accounts. Accounts type full. 2019-11-04 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Officers. Officer name: Mr Michael Murray. Appointment date: 2019-04-01. 2019-04-03 View Report
Officers. Officer name: Mr Manuel Carvalho De Sousa Dos Santos. Appointment date: 2019-04-01. 2019-04-02 View Report
Mortgage. Charge number: 085665600006. 2019-01-30 View Report
Capital. Description: Statement by Directors. 2019-01-25 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-25 View Report
Insolvency. Description: Solvency Statement dated 24/01/19. 2019-01-25 View Report
Resolution. Description: Resolutions. 2019-01-25 View Report
Accounts. Accounts type full. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Mortgage. Charge number: 085665600007. 2017-11-09 View Report
Mortgage. Charge number: 085665600005. 2017-11-09 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Confirmation statement. Statement with no updates. 2017-09-30 View Report
Accounts. Accounts type full. 2017-08-18 View Report
Accounts. Accounts type full. 2017-01-07 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Address. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2016-09-30 View Report
Address. New address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX. Old address: James House Warwick Road Birmingham B11 2LE. Change date: 2016-08-17. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Accounts. Accounts type group. 2016-01-07 View Report
Change of name. Description: Company name changed rigby group property holdings LIMITED\certificate issued on 18/09/15. 2015-09-18 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Address. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2015-06-16 View Report
Address. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2015-06-16 View Report
Capital. Capital allotment shares. 2015-05-14 View Report
Resolution. Description: Resolutions. 2015-05-14 View Report
Mortgage. Charge number: 085665600007. Charge creation date: 2015-02-05. 2015-02-07 View Report
Mortgage. Charge creation date: 2015-02-05. Charge number: 085665600006. 2015-02-07 View Report
Accounts. Accounts type group. 2015-01-06 View Report
Mortgage. Charge number: 085665600005. Charge creation date: 2014-10-16. 2014-10-29 View Report