R.E.L. Property Development Ltd was registered on 06 July 1998 and are based in Birmingham, it's status at Companies House is "Dissolved". The companies directors are listed as Griffiths, Peter Tarquin, Griffiths, Sarah Gwendolen. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Peter Tarquin | 06 July 1998 | 29 July 2005 | 1 |
GRIFFITHS, Sarah Gwendolen | 01 June 2003 | 02 June 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 September 2015 | |
4.43 - Notice of final meeting of creditors | 17 June 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 11 February 2015 | |
COCOMP - Order to wind up | 30 January 2015 | |
COCOMP - Order to wind up | 20 January 2015 | |
COCOMP - Order to wind up | 20 January 2015 | |
LIQ MISC OC - N/A | 20 January 2015 | |
LIQ MISC - N/A | 19 January 2015 | |
AD01 - Change of registered office address | 18 December 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 16 December 2013 | |
COCOMP - Order to wind up | 31 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 26 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 August 2011 | |
AD01 - Change of registered office address | 01 August 2011 | |
AD01 - Change of registered office address | 26 July 2011 | |
CERTNM - Change of name certificate | 07 July 2011 | |
CONNOT - N/A | 07 July 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 02 June 2009 | |
395 - Particulars of a mortgage or charge | 06 March 2009 | |
395 - Particulars of a mortgage or charge | 26 February 2009 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
363s - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 28 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2006 | |
363a - Annual Return | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
RESOLUTIONS - N/A | 10 August 2005 | |
RESOLUTIONS - N/A | 10 August 2005 | |
288b - Notice of resignation of directors or secretaries | 10 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
AA - Annual Accounts | 16 June 2005 | |
395 - Particulars of a mortgage or charge | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
363s - Annual Return | 30 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
AA - Annual Accounts | 01 June 2004 | |
395 - Particulars of a mortgage or charge | 18 July 2003 | |
363s - Annual Return | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 14 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2002 | |
AA - Annual Accounts | 01 June 2002 | |
363s - Annual Return | 16 October 2001 | |
AA - Annual Accounts | 01 June 2001 | |
287 - Change in situation or address of Registered Office | 12 March 2001 | |
363s - Annual Return | 06 July 2000 | |
AA - Annual Accounts | 10 May 2000 | |
363s - Annual Return | 09 August 1999 | |
287 - Change in situation or address of Registered Office | 16 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 July 1998 | |
NEWINC - New incorporation documents | 06 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 March 2009 | Outstanding |
N/A |
Guarantee & debenture | 13 February 2009 | Outstanding |
N/A |
Legal charge | 08 December 2008 | Outstanding |
N/A |
Legal charge | 17 March 2006 | Outstanding |
N/A |
Legal charge | 17 November 2005 | Outstanding |
N/A |
Debenture | 29 July 2005 | Fully Satisfied |
N/A |
Legal charge | 11 May 2005 | Fully Satisfied |
N/A |
Debenture | 14 July 2003 | Outstanding |
N/A |