RELIANCE PROPERTY SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08397096 |
Category | Private Limited Company |
Incorporated | 11 Feb 2013 |
Age | 11 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
RELIANCE PROPERTY SOLUTIONS LTD is an active private limited company with number 08397096. It was incorporated 11 years, 3 months, 21 days ago, on 11 February 2013. The company address is Crispins Manor Farm Lane Crispins Manor Farm Lane, Romsey, SO51 0NT, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Change person director company with change date
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karl Steven Conradie
Change date: 2023-08-10
Documents
Change to a person with significant control
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-10
Psc name: Mr Karl Steven Conradie
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-10
New address: Crispins Manor Farm Lane Michelmersh Romsey SO51 0NT
Old address: 12 Mitford Close Three Mile Cross Reading RG7 1GZ England
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Steven Conradie
Change date: 2020-06-23
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Karl Steven Conradie
Change date: 2020-06-23
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Old address: 139a Whitley Wood Road Reading RG2 8JH England
Change date: 2020-06-23
New address: 12 Mitford Close Three Mile Cross Reading RG7 1GZ
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Steven Conradie
Change date: 2018-09-12
Documents
Change to a person with significant control
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-12
Psc name: Karl Steven Conradie
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-12
New address: 139a Whitley Wood Road Reading RG2 8JH
Old address: 10 Latchmere Lodge Bulford Road Durrington Salisbury Wiltshire SP4 8DQ England
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: 10 Latchmere Lodge Bulford Road Durrington Salisbury Wiltshire SP4 8DQ
Old address: Number 62 235 Earls Court Earls Court SW5 9FE
Change date: 2017-06-26
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change person director company with change date
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Steven Conradie
Change date: 2015-01-07
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: Flat 4 11 Collingham Road Earls Court London SW5 0NT
Change date: 2015-01-07
New address: Number 62 235 Earls Court Earls Court SW5 9FE
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Steven Conradie
Change date: 2013-12-16
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-17
Old address: 32 Timsbury Walk Roehampton London London SW15 4LN England
Documents
Some Companies
74 BRAMMAS CLOSE,SLOUGH,SL1 2TR
Number: | 10846332 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 STUD GREEN,MAIDENHEAD,SL6 2JH
Number: | 09992157 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLA HOUSE 695 HIGH ROAD,LONDON,N12 0BT
Number: | 10677660 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATURN HOUSE MERCURY RISE,ACCRINGTON,BB5 5YE
Number: | 03845221 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHANTS LEATHER CHEMICALS LTD
12 NORTH PORTWAY CLOSE,NORTHAMPTON,NN3 8RQ
Number: | 03680388 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 04344705 |
Status: | ACTIVE |
Category: | Private Limited Company |