- Company Overview for REGER PROPERTY LIMITED (06309143)
- Filing history for REGER PROPERTY LIMITED (06309143)
- People for REGER PROPERTY LIMITED (06309143)
- Charges for REGER PROPERTY LIMITED (06309143)
- More for REGER PROPERTY LIMITED (06309143)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Sep 2024 | PSC07 | Cessation of John Corbitt Barnsley as a person with significant control on 23 September 2024 | |
23 Sep 2024 | PSC02 | Notification of Reger Holding Limited as a person with significant control on 23 September 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
22 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2022 | |
22 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
22 Mar 2022 | PSC01 | Notification of Spencer Trerise Glanville as a person with significant control on 20 March 2022 | |
21 Mar 2022 | AP03 | Appointment of Mr Spencer Trerise Glanville as a secretary on 21 March 2022 | |
28 Feb 2022 | PSC07 | Cessation of Robbert William Jefferson as a person with significant control on 28 February 2022 | |
28 Feb 2022 | TM02 | Termination of appointment of Helen Austin as a secretary on 23 February 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
16 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
16 Aug 2021 | MR04 | Satisfaction of charge 3 in full | |
16 Aug 2021 | MR04 | Satisfaction of charge 4 in full | |
16 Aug 2021 | MR04 | Satisfaction of charge 5 in full | |
13 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
02 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
12 Jul 2020 | CH01 | Director's details changed for Mr Spencer Trerise Glanville on 10 July 2020 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 |