RESTMOR LIMITED

06876331
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 12 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2024 officers Change of particulars for director (David Anthony Phillips) 2 Buy now
08 Apr 2024 officers Change of particulars for director (Gary Malcolm Tyler) 2 Buy now
08 Apr 2024 officers Change of particulars for secretary (David Anthony Phillips) 1 Buy now
08 Apr 2024 officers Change of particulars for director (Mr Percy Phillips) 2 Buy now
04 Aug 2023 accounts Annual Accounts 12 Buy now
24 Apr 2023 officers Change of particulars for director (Mr Percy Phillips) 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 mortgage Registration of a charge 13 Buy now
07 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2022 mortgage Registration of a charge 23 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 13 Buy now
08 Aug 2021 accounts Annual Accounts 12 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2020 incorporation Memorandum Articles 26 Buy now
23 Nov 2020 resolution Resolution 2 Buy now
23 Nov 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Nov 2020 capital Return of Allotment of shares 3 Buy now
04 Aug 2020 mortgage Registration of a charge 14 Buy now
27 Jul 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 12 Buy now
22 May 2019 officers Change of particulars for director (David Anthony Phillips) 2 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 officers Change of particulars for director (Mr Percy Phillips) 2 Buy now
21 May 2019 officers Change of particulars for secretary (David Anthony Phillips) 1 Buy now
21 May 2019 officers Change of particulars for director (Gary Malcolm Tyler) 2 Buy now
21 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2019 officers Change of particulars for director (Mr Percy Phillips) 2 Buy now
08 Feb 2019 accounts Annual Accounts 12 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 13 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 accounts Annual Accounts 14 Buy now
18 Jul 2016 annual-return Annual Return 7 Buy now
18 Jul 2016 officers Change of particulars for director (David Anthony Phillips) 2 Buy now
15 Jul 2016 officers Change of particulars for secretary (David Anthony Phillips) 1 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2015 accounts Annual Accounts 6 Buy now
14 Oct 2015 mortgage Registration of a charge 23 Buy now
01 Sep 2015 mortgage Registration of a charge 13 Buy now
30 Apr 2015 annual-return Annual Return 6 Buy now
15 Dec 2014 accounts Annual Accounts 5 Buy now
30 May 2014 annual-return Annual Return 6 Buy now
09 Aug 2013 accounts Annual Accounts 5 Buy now
17 Apr 2013 annual-return Annual Return 6 Buy now
10 Jan 2013 accounts Annual Accounts 5 Buy now
08 Jun 2012 annual-return Annual Return 6 Buy now
20 Dec 2011 accounts Annual Accounts 5 Buy now
20 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2011 annual-return Annual Return 6 Buy now
09 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
27 Jun 2011 mortgage Particulars of a mortgage or charge 8 Buy now
14 Jan 2011 accounts Annual Accounts 6 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2009 officers Appointment of director (Percy Phillips) 3 Buy now
23 Dec 2009 mortgage Particulars of a mortgage or charge 11 Buy now
17 Jul 2009 capital Ad 13/07/09\gbp si 39900@1=39900\gbp ic 100/40000\ 2 Buy now
17 Jul 2009 resolution Resolution 1 Buy now
17 Jul 2009 capital Gbp nc 1000/40000\13/07/09 1 Buy now
17 Jul 2009 capital Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
01 May 2009 officers Director appointed gary malcolm tyler 3 Buy now
01 May 2009 officers Director and secretary appointed david anthony phillips 3 Buy now
27 Apr 2009 officers Appointment terminated director philip hollins 1 Buy now
27 Apr 2009 officers Appointment terminated director city executor & trustee company LIMITED 1 Buy now
27 Apr 2009 officers Appointment terminated secretary cetc (nominees) LIMITED 1 Buy now
14 Apr 2009 incorporation Incorporation Company 12 Buy now