- 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) |
---|---|---|---|
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
17 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mr Robbert William Jefferson as a person with significant control on 11 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
11 Jul 2018 | PSC04 | Change of details for Mr Robbert William Jefferson as a person with significant control on 11 July 2018 | |
11 Jul 2018 | CH03 | Secretary's details changed for Mrs Helen Austin on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr John Corbitt Barnsley on 11 July 2018 | |
11 Jul 2018 | PSC04 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr Spencer Trerise Glanville on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr Robert William Jefferson on 11 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on 11 July 2018 | |
14 Jun 2018 | PSC04 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 14 June 2018 | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
04 May 2017 | AD01 | Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW on 4 May 2017 | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Richard Mark Wright as a director on 31 August 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
14 Jul 2016 | AP01 | Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 | |
25 Feb 2016 | AP03 | Appointment of Mrs Helen Austin as a secretary on 25 February 2016 | |
25 Feb 2016 | TM02 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 | |
18 Dec 2015 | TM01 | Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 | |
23 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|