Changes to our website — to find out why access to some data now requires a login, click here
The Open Database Of The Corporate World

RST ALLIANCE HOUSE DEVELOPMENTS LIMITED

Filings

Filing Date Title Description
2023-12-23 Confirmation Statement Confirmation statement made on 2023-12-10 with no updates details
2023-06-28 Annual Accounts Accounts for a small company made up to 2022-09-30 details
2023-02-13 Termination of appointment of director Termination of appointment of Romy Elizabeth Summerskill as a director on 2023-02-10 details
2023-02-13 Termination of appointment of director Termination of appointment of Melanie Jayne Omirou as a director on 2023-02-10 details
2023-02-13 Appointment of director Appointment of Mr John Mirko Skok as a director on 2023-02-10 details
2022-12-22 Confirmation Statement Confirmation statement made on 2022-12-10 with no updates details
2022-11-08 Registration of a charge Registration of charge 123587870003, created on 2022-11-07 details
2022-10-13 Change of registered office address Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 2022-10-13 details
2022-10-10 Statement of satisfcation of a charge Satisfaction of charge 123587870001 in full details
2022-10-10 Statement of satisfcation of a charge Satisfaction of charge 123587870002 in full details
2022-07-22 Change of registered office address Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-07-22 details
2022-06-23 Annual Accounts Accounts for a small company made up to 2021-09-30 details
2021-12-24 Confirmation Statement Confirmation statement made on 2021-12-10 with no updates details
2021-06-25 Annual Accounts Accounts for a small company made up to 2020-09-30 details
2021-03-12 Change of accounting reference date Previous accounting period shortened from 2020-12-31 to 2020-09-30 details
2021-02-09 Change of registered office address Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-09 details
2021-01-26 Change of location of the company records to the single alternative inspection location (SAIL) Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF details
2021-01-25 Confirmation Statement Confirmation statement made on 2020-12-10 with updates details
2021-01-25 Notification of single alternative inspection location (SAIL) Register inspection address has been changed to 1 Frederick Place London N8 8AF details
2021-01-25 Change of location of the company records to the single alternative inspection location (SAIL) Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF details
Hide historic records