REMOTE PROPERTIES 2200 (A) LIMITED
Status | RECEIVERSHIP |
Company No. | 04171729 |
Category | Private Limited Company |
Incorporated | 02 Mar 2001 |
Age | 23 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
REMOTE PROPERTIES 2200 (A) LIMITED is an receivership private limited company with number 04171729. It was incorporated 23 years, 3 months ago, on 02 March 2001. The company address is Europa House Europa House, Scarborough, YO11 2AQ, North Yorkshire.
Company Fillings
Legacy
Date: 19 Mar 2013
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 19 Mar 2013
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Termination secretary company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valad Secretarial Services Limited
Documents
Termination director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valsec Director Limited
Documents
Termination director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Bearman
Documents
Legacy
Date: 07 Jun 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Change corporate secretary company with change date
Date: 21 Dec 2010
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-12-09
Officer name: Valad Secretarial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change corporate secretary company with change date
Date: 21 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-16
Officer name: Valad Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Change corporate director company with change date
Date: 09 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Valsec Director Limited
Change date: 2010-03-02
Documents
Change corporate secretary company with change date
Date: 09 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Valad Secretarial Services Limited
Change date: 2010-03-02
Documents
Appoint person director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian James Alexander Bearman
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Maddy
Documents
Appoint person director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Edward Maddy
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Didier Tandy
Documents
Change person director company with change date
Date: 14 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Mr Didier Michel Tandy
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Didier Michel Tandy
Documents
Accounts with accounts type dormant
Date: 06 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed didier michael tandy
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director marcus shepherd
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed marcus owen shepherd
Documents
Accounts with accounts type dormant
Date: 11 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed valsec director LIMITED
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director didier tandy
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul oliver
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
Documents
Accounts with accounts type full
Date: 04 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 12 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Oct 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/04; full list of members
Documents
Accounts with accounts type full
Date: 19 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 03 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/03; full list of members
Documents
Legacy
Date: 17 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 13 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/02; full list of members
Documents
Legacy
Date: 17 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 28/02/02
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2001
Category: Address
Type: 287
Description: Registered office changed on 24/05/01 from: 100 barbirolli square manchester M2 3AB
Documents
Legacy
Date: 10 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 10 Apr 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 2273 LIMITED\certificate issued on 10/04/01
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
SUITE 16007 43 BEDFORD STREET,LONDON,WC2E 9HA
Number: | LP018090 |
Status: | ACTIVE |
Category: | Limited Partnership |
P & N JACKSON PROPERTIES LIMITED
MOUNT PLEASANT HOUSE,WIGTON,CA7 9JY
Number: | 06277245 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WELLINGTON SQUARE,AYR,KA7 1EN
Number: | SC340018 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 07572978 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANMER HOUSE,LONDON,SW9 6DZ
Number: | 11694996 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 KESLAKE ROAD,LONDON,NW6 6DH
Number: | 09054996 |
Status: | ACTIVE |
Category: | Private Limited Company |