- Company Overview for REYGAR LIMITED (08028047)
- Filing history for REYGAR LIMITED (08028047)
- People for REYGAR LIMITED (08028047)
- More for REYGAR LIMITED (08028047)
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) |
---|---|---|---|
03 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2020 | MA | Memorandum and Articles of Association | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
27 Mar 2019 | PSC04 | Change of details for Mr Christopher Shane Huxley-Reynard as a person with significant control on 28 November 2018 | |
27 Mar 2019 | PSC01 |
Notification of Felix Francis as a person with significant control on 28 November 2018
|
|
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 3 March 2019
|
|
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
06 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
30 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
22 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | CH01 | Director's details changed for Mr Christopher Huxley-Reynard on 1 May 2015 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|
|
30 Jun 2015 | AD01 | Registered office address changed from C/O Church Farrm PO Box Frog Lane Church Farm Frog Lane North Nibley Dursley Gloucestershire GL11 6DJ to Church Farm Frog Lane North Nibley Dursley Gloucestershire GL11 6DJ on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Felix Francis as a director on 8 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |