- Company Overview for REAGILL LTD (09758381)
- Filing history for REAGILL LTD (09758381)
- People for REAGILL LTD (09758381)
- More for REAGILL LTD (09758381)
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) |
---|---|---|---|
27 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Liam Ferguson as a director on 5 April 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
04 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 7 August 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 4 October 2017 | |
04 Oct 2017 | PSC07 | Cessation of Radu Pernes as a person with significant control on 15 March 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Liam Ferguson as a director on 7 August 2017 | |
04 Oct 2017 | PSC01 | Notification of Liam Ferguson as a person with significant control on 7 August 2017 | |
30 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from 53 Ardenham Street Aylesbury HP19 8AH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Radu Pernes as a director on 15 March 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
02 Aug 2016 | AD01 | Registered office address changed from Flat 338, Robert Lewis House 36 Mallards Road Barking IG11 0TD United Kingdom to 53 Ardenham Street Aylesbury HP19 8AH on 2 August 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Alan Osmond as a director on 26 July 2016 | |
02 Aug 2016 | AP01 | Appointment of Radu Pernes as a director on 26 July 2016 | |
09 May 2016 | AP01 | Appointment of Alan Osmond as a director on 29 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Branko Mikusic as a director on 29 April 2016 | |
09 May 2016 | AD01 | Registered office address changed from 8 Honeyfield Road Coventry CV1 4HX United Kingdom to Flat 338, Robert Lewis House 36 Mallards Road Barking IG11 0TD on 9 May 2016 | |
17 Dec 2015 | CH01 | Director's details changed for Branko Mikusic on 18 November 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from 532 Doncaster Road Barnsley S71 5AQ United Kingdom to 8 Honeyfield Road Coventry CV1 4HX on 17 December 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 5 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 532 Doncaster Road Barnsley S71 5AQ on 25 November 2015 |