REAL LETTING LTD.

SC244580
13 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

Documents

Documents
Date Category Description Pages
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2024 accounts Annual Accounts 8 Buy now
21 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
20 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2024 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Nov 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 officers Termination of appointment of secretary (Colin George Barral) 1 Buy now
08 Nov 2022 accounts Annual Accounts 8 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 8 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 8 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 7 Buy now
05 Nov 2019 mortgage Statement of release/cease from a charge 5 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 7 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 8 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 7 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
27 Nov 2015 accounts Annual Accounts 7 Buy now
25 Mar 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 accounts Annual Accounts 7 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
25 Mar 2014 officers Change of particulars for director (Mr Sanjeev Singh Panesar) 2 Buy now
25 Mar 2014 officers Change of particulars for secretary (Mr Colin George Barral) 1 Buy now
29 Nov 2013 accounts Annual Accounts 7 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 6 Buy now
30 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 accounts Annual Accounts 5 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
08 Dec 2010 accounts Annual Accounts 6 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
24 Dec 2009 accounts Annual Accounts 8 Buy now
08 May 2009 annual-return Return made up to 25/02/09; full list of members 3 Buy now
30 Dec 2008 accounts Annual Accounts 6 Buy now
04 Mar 2008 annual-return Return made up to 25/02/08; full list of members 3 Buy now
04 Mar 2008 officers Director's change of particulars / sanjeev panesar / 28/06/2006 2 Buy now
03 Jan 2008 accounts Annual Accounts 6 Buy now
15 Nov 2007 mortgage Partic of mort/charge ***** 3 Buy now
15 Nov 2007 mortgage Partic of mort/charge ***** 3 Buy now
15 Nov 2007 mortgage Partic of mort/charge ***** 3 Buy now
15 Nov 2007 mortgage Partic of mort/charge ***** 3 Buy now
15 Nov 2007 mortgage Partic of mort/charge ***** 3 Buy now
15 Nov 2007 mortgage Partic of mort/charge ***** 3 Buy now
15 Mar 2007 annual-return Return made up to 25/02/07; full list of members 2 Buy now
04 Jan 2007 accounts Annual Accounts 6 Buy now
27 Oct 2006 mortgage Partic of mort/charge ***** 3 Buy now
27 Oct 2006 mortgage Partic of mort/charge ***** 3 Buy now
17 Oct 2006 mortgage Mortgage Alter Floating Charge 5 Buy now
14 Oct 2006 mortgage Mortgage Alter Floating Charge 5 Buy now
07 Oct 2006 mortgage Partic of mort/charge ***** 3 Buy now
03 Mar 2006 annual-return Return made up to 25/02/06; full list of members 2 Buy now
02 Mar 2006 officers Director resigned 1 Buy now
29 Dec 2005 accounts Annual Accounts 5 Buy now
06 Dec 2005 annual-return Return made up to 25/02/05; full list of members; amend 7 Buy now
29 Jul 2005 mortgage Partic of mort/charge ***** 3 Buy now
06 Apr 2005 mortgage Partic of mort/charge ***** 3 Buy now
08 Mar 2005 annual-return Return made up to 25/02/05; full list of members 8 Buy now
04 Jan 2005 accounts Annual Accounts 4 Buy now
04 Jan 2005 officers New director appointed 2 Buy now
09 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
10 May 2004 mortgage Partic of mort/charge ***** 5 Buy now
28 Apr 2004 mortgage Partic of mort/charge ***** 5 Buy now
19 Apr 2004 capital Ad 31/03/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Apr 2004 annual-return Return made up to 25/02/04; full list of members 6 Buy now
02 Apr 2004 mortgage Partic of mort/charge ***** 6 Buy now
01 Feb 2004 resolution Resolution 1 Buy now
27 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2004 officers New director appointed 2 Buy now
27 Jan 2004 address Registered office changed on 27/01/04 from: 13 glasgow road paisley PA1 3QS 1 Buy now
27 Jan 2004 officers New secretary appointed 2 Buy now
27 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2003 officers Secretary resigned 1 Buy now
27 Feb 2003 officers Director resigned 1 Buy now
25 Feb 2003 incorporation Incorporation Company 16 Buy now