RELAND (RISSINGTON) LIMITED

03198616
AVANT HOUSE 6 AND 9 TALLYS END BARLBOROUGH CHESTERFIELD S43 4WP

Documents

Documents
Date Category Description Pages
17 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
04 Mar 2016 auditors Auditors Resignation Company 1 Buy now
01 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Feb 2016 officers Termination of appointment of director (Jonathan Ross Brodie) 1 Buy now
04 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jan 2016 capital Statement of capital (Section 108) 4 Buy now
04 Jan 2016 insolvency Solvency Statement dated 17/12/15 1 Buy now
04 Jan 2016 resolution Resolution 2 Buy now
11 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Oct 2015 officers Change of particulars for director (Mr Giles Henry Sharp) 2 Buy now
26 Oct 2015 officers Change of particulars for director (Jonathan Ross Brodie) 2 Buy now
26 Oct 2015 officers Change of particulars for secretary (Joanne Elizabeth Massey) 1 Buy now
23 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 accounts Annual Accounts 13 Buy now
14 May 2015 annual-return Annual Return 6 Buy now
07 Apr 2015 officers Termination of appointment of director (Jon William Mortimore) 1 Buy now
03 Feb 2015 officers Appointment of director (Mr Giles Sharp) 2 Buy now
07 Jan 2015 officers Termination of appointment of director (Neil Fitzsimmons) 1 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 officers Change of particulars for secretary (Joanne Elizabeth Massey) 1 Buy now
30 Sep 2014 accounts Annual Accounts 15 Buy now
21 May 2014 annual-return Annual Return 7 Buy now
20 Nov 2013 officers Termination of appointment of director (Elizabeth Catchpole) 1 Buy now
01 Nov 2013 officers Appointment of director (Jon William Mortimore) 2 Buy now
08 Oct 2013 accounts Annual Accounts 17 Buy now
20 Sep 2013 officers Termination of appointment of director (Michael Milligan) 1 Buy now
14 May 2013 annual-return Annual Return 8 Buy now
03 Oct 2012 accounts Annual Accounts 18 Buy now
22 Jun 2012 officers Change of particulars for director (Mr Neil Fitzsimmons) 2 Buy now
20 Jun 2012 officers Appointment of director (Elizabeth Catchpole) 2 Buy now
22 May 2012 annual-return Annual Return 7 Buy now
30 Nov 2011 officers Change of particulars for director (Jonathan Ross Brodie) 2 Buy now
28 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2011 officers Change of particulars for director (Michael Milligan) 2 Buy now
30 Sep 2011 accounts Annual Accounts 17 Buy now
26 May 2011 annual-return Annual Return 7 Buy now
02 Mar 2011 mortgage Particulars of a mortgage or charge 13 Buy now
03 Sep 2010 officers Appointment of director (Jonathan Ross Brodie) 2 Buy now
03 Sep 2010 officers Termination of appointment of director (Paul Curran) 1 Buy now
02 Sep 2010 officers Appointment of director (Paul Curran) 2 Buy now
02 Sep 2010 officers Appointment of director (Michael Milligan) 2 Buy now
18 Aug 2010 accounts Annual Accounts 19 Buy now
22 Jul 2010 officers Termination of appointment of director (David Gaffney) 1 Buy now
16 Jun 2010 officers Appointment of director (Mr Neil Fitzsimmons) 2 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 officers Change of particulars for director (David Gaffney) 2 Buy now
22 Dec 2009 officers Termination of appointment of director (Dominic Lavelle) 1 Buy now
22 Dec 2009 officers Termination of appointment of secretary (Robin Johnson) 1 Buy now
22 Dec 2009 officers Appointment of secretary (Joanne Elizabeth Massey) 2 Buy now
25 Nov 2009 officers Change of particulars for secretary (Robin Simon Johnson) 1 Buy now
13 Nov 2009 officers Change of particulars for director (David Gaffney) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Dominic Joseph Lavelle) 2 Buy now
26 Oct 2009 accounts Annual Accounts 18 Buy now
15 Oct 2009 capital Return of Allotment of shares 2 Buy now
15 Oct 2009 resolution Resolution 31 Buy now
01 Oct 2009 accounts Annual Accounts 18 Buy now
15 Sep 2009 mortgage Duplicate mortgage certificatecharge no:21 22 Buy now
14 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 21 22 Buy now
14 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 22 6 Buy now
25 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 1 Buy now
30 Jul 2009 officers Director appointed dominic joseph lavelle 8 Buy now
05 Jun 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
04 Jun 2009 address Location of register of members 1 Buy now
16 May 2009 officers Director's change of particulars / david gaffney / 20/04/2009 1 Buy now
28 Mar 2009 officers Appointment terminated director and secretary devendra gandhi 1 Buy now
28 Mar 2009 officers Appointment terminated director remo dipre 1 Buy now
28 Mar 2009 officers Appointment terminated director john dipre 1 Buy now
27 Mar 2009 officers Secretary appointed robin simon johnson 1 Buy now
09 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 20 8 Buy now
07 Nov 2008 officers Director's change of particulars / john dipre / 20/09/2008 1 Buy now
23 May 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
23 May 2008 officers Appointment terminated director jean atkins 1 Buy now
13 Mar 2008 auditors Auditors Resignation Company 1 Buy now
12 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Aug 2007 accounts Annual Accounts 16 Buy now
25 May 2007 annual-return Return made up to 14/05/07; no change of members 8 Buy now
04 Nov 2006 accounts Annual Accounts 17 Buy now
18 Jul 2006 officers New director appointed 3 Buy now
17 Jul 2006 annual-return Return made up to 14/05/06; full list of members 8 Buy now
14 Mar 2006 accounts Accounting reference date extended from 30/06/05 to 31/12/05 1 Buy now
08 Feb 2006 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jul 2005 capital Declaration of assistance for shares acquisition 9 Buy now
29 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
29 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
09 Jun 2005 annual-return Return made up to 14/05/05; full list of members 8 Buy now
11 May 2005 mortgage Particulars of mortgage/charge 10 Buy now
03 May 2005 officers New director appointed 3 Buy now
03 May 2005 officers Director resigned 1 Buy now
03 May 2005 officers New director appointed 5 Buy now
03 May 2005 officers New secretary appointed;new director appointed 3 Buy now
03 May 2005 officers Director resigned 1 Buy now