RST SOUTH CORNWALL LIMITED

10188407
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
02 Oct 2024 officers Termination of appointment of director (Melanie Jayne Omirou) 1 Buy now
29 Jun 2024 accounts Annual Accounts 2 Buy now
18 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2023 mortgage Registration of a charge 21 Buy now
08 Jun 2023 accounts Annual Accounts 2 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2022 accounts Annual Accounts 2 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2021 mortgage Registration of a charge 10 Buy now
15 Sep 2021 mortgage Registration of a charge 24 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 2 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 2 Buy now
05 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 2 Buy now
09 Oct 2018 mortgage Registration of a charge 23 Buy now
09 Oct 2018 mortgage Registration of a charge 22 Buy now
05 Oct 2018 mortgage Registration of a charge 45 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Mar 2018 mortgage Registration of a charge 42 Buy now
13 Feb 2018 accounts Annual Accounts 2 Buy now
12 Sep 2017 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
12 Sep 2017 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 address Move Registers To Sail Company With New Address 1 Buy now
11 Jul 2017 address Move Registers To Sail Company With New Address 1 Buy now
11 Jul 2017 address Change Sail Address Company With New Address 1 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 May 2016 incorporation Incorporation Company 27 Buy now