Capital. Second filing capital allotment shares. |
2023-11-14 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-11-10 |
View Report |
Capital. Description: Statement by Directors. |
2023-11-10 |
View Report |
Insolvency. Description: Solvency Statement dated 03/11/23. |
2023-11-10 |
View Report |
Resolution. Description: Resolutions. |
2023-11-10 |
View Report |
Capital. Capital allotment shares. |
2023-09-29 |
View Report |
Officers. Termination date: 2023-08-09. Officer name: Brandon Holloway. |
2023-08-18 |
View Report |
Mortgage. Charge number: 114330530001. |
2023-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-27 |
View Report |
Officers. Officer name: Alejandro Miguel Pilato. Termination date: 2023-06-09. |
2023-06-09 |
View Report |
Accounts. Accounts type full. |
2023-05-31 |
View Report |
Officers. Officer name: Antoine Stevens Pesenti. Termination date: 2023-03-31. |
2023-04-04 |
View Report |
Officers. Appointment date: 2022-12-22. Officer name: Brandon Holloway. |
2022-12-30 |
View Report |
Officers. Appointment date: 2022-12-22. Officer name: Sandeep Patel. |
2022-12-30 |
View Report |
Address. Old address: 80 Cheapside London EC2V 6EE England. New address: 5 New Street Square London EC4A 3TW. Change date: 2022-11-25. |
2022-11-25 |
View Report |
Persons with significant control. Change date: 2022-11-04. Psc name: Resi Portfolio Holdings Limited. |
2022-11-21 |
View Report |
Officers. Officer name: Diane Abeyawickrama. Termination date: 2022-11-04. |
2022-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-07 |
View Report |
Address. New address: The Pavilions Bridgwater Road Bristol BS13 8FD. Old address: The Pavilions Bridgewater Road Bristol BS13 8FD England. |
2022-07-07 |
View Report |
Officers. Officer name: Dr Alejandro Miguel Pilato. Change date: 2022-07-04. |
2022-07-06 |
View Report |
Persons with significant control. Change date: 2021-09-27. Psc name: Resi Portfolio Holdings Limited. |
2022-07-06 |
View Report |
Accounts. Accounts type full. |
2022-03-21 |
View Report |
Address. New address: 80 Cheapside London EC2V 6EE. Change date: 2021-09-27. Old address: 21 - 26 Garlick Hill London EC4V 2AU England. |
2021-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-07 |
View Report |
Address. New address: The Pavilions Bridgewater Road Bristol BS13 8FD. |
2021-07-07 |
View Report |
Address. New address: The Pavilions Bridgewater Road Bristol BS13 8FD. |
2021-07-05 |
View Report |
Address. New address: The Pavilions Bridgewater Road Bristol BS13 8FD. |
2021-07-05 |
View Report |
Persons with significant control. Notification date: 2020-10-30. Psc name: Resi Portfolio Holdings Limited. |
2021-05-13 |
View Report |
Persons with significant control. Psc name: Residential Secure Income Plc. Cessation date: 2020-10-30. |
2021-05-13 |
View Report |
Officers. Officer name: Ms Diane Abeyawickrama. Appointment date: 2021-04-28. |
2021-05-06 |
View Report |
Officers. Termination date: 2021-04-23. Officer name: James Francis Sly. |
2021-05-06 |
View Report |
Accounts. Accounts type full. |
2021-04-03 |
View Report |
Officers. Change date: 2020-12-03. Officer name: Dr Alex Miguel Pilato. |
2020-12-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-22 |
View Report |
Accounts. Accounts type full. |
2020-06-18 |
View Report |
Officers. Appointment date: 2020-04-07. Officer name: Mr James Francis Sly. |
2020-04-07 |
View Report |
Officers. Termination date: 2020-03-23. Officer name: Jonathan David Slater. |
2020-04-06 |
View Report |
Officers. Termination date: 2019-09-19. Officer name: Richard Stubbs. |
2019-11-11 |
View Report |
Address. Old address: 21 Great Winchester Street London EC2N 2JA United Kingdom. Change date: 2019-09-12. New address: 21 - 26 Garlick Hill London EC4V 2AU. |
2019-09-12 |
View Report |
Accounts. Accounts type full. |
2019-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-27 |
View Report |
Mortgage. Charge creation date: 2019-02-18. Charge number: 114330530001. |
2019-02-20 |
View Report |
Officers. Officer name: Mr Jonathan Slater. Appointment date: 2019-01-14. |
2019-01-18 |
View Report |
Officers. Appointment date: 2019-01-14. Officer name: Mr Richard Stubbs. |
2019-01-15 |
View Report |
Officers. Appointment date: 2019-01-14. Officer name: Mr Michael Woodman. |
2019-01-15 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-09-11 |
View Report |
Resolution. Description: Resolutions. |
2018-07-06 |
View Report |
Incorporation. Capital: GBP 100 |
2018-06-26 |
View Report |