REALKO FOUR LIMITED

05872992
MANAGEMENT OFFICE, FLORENCE HOUSE 31-33 PARK ROAD MOSELEY BIRMINGHAM B13 8AH

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 accounts Annual Accounts 10 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 11 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 11 Buy now
08 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2019 accounts Annual Accounts 11 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 11 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 9 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 6 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2016 mortgage Registration of a charge 40 Buy now
28 Apr 2016 mortgage Registration of a charge 42 Buy now
08 Jan 2016 accounts Annual Accounts 6 Buy now
08 Aug 2015 annual-return Annual Return 3 Buy now
27 Jun 2015 officers Appointment of secretary (Mrs Shahla Razzaq Sandhu) 2 Buy now
02 Apr 2015 officers Termination of appointment of director (Shahid Hussain Khan Sandhu) 1 Buy now
02 Apr 2015 officers Termination of appointment of secretary (Shahid Hussain Khan Sandhu) 1 Buy now
13 Jan 2015 accounts Annual Accounts 4 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 accounts Annual Accounts 5 Buy now
25 Sep 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 accounts Annual Accounts 6 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 officers Change of particulars for director (Mr Shahid Hussain Khan Sandhu) 2 Buy now
17 Oct 2012 officers Change of particulars for director (Mr Munawar Sandhu) 2 Buy now
17 Oct 2012 officers Change of particulars for secretary (Mr Shahid Hussain Khan Sandhu) 1 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
12 Aug 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 accounts Annual Accounts 6 Buy now
11 Aug 2009 annual-return Return made up to 11/07/09; no change of members 4 Buy now
03 Jun 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
02 Jun 2009 accounts Annual Accounts 6 Buy now
03 Mar 2009 accounts Annual Accounts 8 Buy now
05 Aug 2008 annual-return Return made up to 11/07/08; no change of members 7 Buy now
16 Aug 2007 annual-return Return made up to 11/07/07; full list of members 7 Buy now
22 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
22 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers Secretary resigned 1 Buy now
01 Jun 2007 officers New director appointed 2 Buy now
01 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT 1 Buy now
22 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2006 incorporation Incorporation Company 19 Buy now