REAL ESTATE INVESTMENT (ALTRINCHAM) LTD

9th Floor, 80 Mosley Street, Manchester, M2 3FX, England
StatusACTIVE
Company No.09402066
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

REAL ESTATE INVESTMENT (ALTRINCHAM) LTD is an active private limited company with number 09402066. It was incorporated 9 years, 3 months, 27 days ago, on 22 January 2015. The company address is 9th Floor, 80 Mosley Street, Manchester, M2 3FX, England.



Company Fillings

Accounts with accounts type small

Date: 19 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-28

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094020660002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094020660001

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Real Estate Investment Partnerships Ltd

Notification date: 2020-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brendan Flood

Cessation date: 2020-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-08

Old address: 40 King Street Manchester M2 6BA England

New address: 9th Floor, 80 Mosley Street Manchester M2 3FX

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 08 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 094020660002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 094020660001

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Flood

Appointment date: 2016-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

New address: 40 King Street Manchester M2 6BA

Change date: 2016-11-15

Old address: The Edge Business Centre Clowes Street Salford M3 5NA United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2015

Action Date: 10 Nov 2015

Category: Capital

Type: SH01

Capital : 999 GBP

Date: 2015-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mr Robert Philip Leigh-Bramwell

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Martinez

Appointment date: 2015-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberto Martinez

Appointment date: 2015-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mr Steve Slater

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mr Brian Herbert Leigh-Bramwell

Documents

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOBAK LIMITED

24, REDDING HOUSE,,WATFORD,WD18 6PX

Number:10135143
Status:ACTIVE
Category:Private Limited Company

LEARNING SOUTH WEST

90 VICTORIA STREET,BRISTOL,BS1 6DP

Number:02806593
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SNEAKERSER LTD

4 ROGART STREET,GLASGOW,G40 2AA

Number:SC500033
Status:ACTIVE
Category:Private Limited Company

SOUTHAMPTON CAR WASH LIMITED

OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ

Number:08706406
Status:LIQUIDATION
Category:Private Limited Company

SQUARE PROPERTY DEVELOPMENTS LTD

11 MOUNTJOY ROAD,DUNGANNON,BT71 5DQ

Number:NI629580
Status:ACTIVE
Category:Private Limited Company

THE SPIRIT OF ONE LIMITED

STEEL HOUSE,RICHMOND,TW10 6DQ

Number:10900059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source