REISS PROPERTY INVESTMENTS LIMITED
Company number 05945118
- Company Overview for REISS PROPERTY INVESTMENTS LIMITED (05945118)
- Filing history for REISS PROPERTY INVESTMENTS LIMITED (05945118)
- People for REISS PROPERTY INVESTMENTS LIMITED (05945118)
- Charges for REISS PROPERTY INVESTMENTS LIMITED (05945118)
- Registers for REISS PROPERTY INVESTMENTS LIMITED (05945118)
- More for REISS PROPERTY INVESTMENTS LIMITED (05945118)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | AA | Accounts for a dormant company made up to 31 January 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
28 Mar 2024 | TM01 | Termination of appointment of Rosemary June Reiss as a director on 22 January 2024 | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
19 Apr 2023 | CERTNM |
Company name changed glasgow no.2 LIMITED\certificate issued on 19/04/23
|
|
27 Sep 2022 | AD02 | Register inspection address has been changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU | |
26 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Darren Russell Reiss as a director on 23 June 2022 | |
02 Mar 2022 | PSC05 | Change of details for Reiss Family Holdings Limited as a person with significant control on 2 March 2022 | |
21 Dec 2021 | PSC02 | Notification of Reiss Family Holdings Limited as a person with significant control on 17 December 2021 | |
21 Dec 2021 | PSC07 | Cessation of David Anthony Reiss as a person with significant control on 17 December 2021 | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
15 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
30 Jan 2020 | AD02 | Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
31 Jul 2018 | CH01 | Director's details changed for Mrs Rosemary June Reiss on 31 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr David Anthony Reiss on 31 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mr David Anthony Reiss as a person with significant control on 31 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Reiss Building 12 Picton Place London W1U 1BW England to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 31 July 2018 |