- Company Overview for REGGIE PROPERTIES LIMITED (11086098)
- Filing history for REGGIE PROPERTIES LIMITED (11086098)
- People for REGGIE PROPERTIES LIMITED (11086098)
- Charges for REGGIE PROPERTIES LIMITED (11086098)
- More for REGGIE PROPERTIES LIMITED (11086098)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
02 Dec 2024 | MR01 | Registration of charge 110860980006, created on 25 November 2024 | |
28 Nov 2024 | AA | Total exemption full accounts made up to 29 November 2023 | |
25 Apr 2024 | MR01 | Registration of a charge with Charles court order to extend. Charge code 110860980005, created on 2 July 2019 | |
29 Feb 2024 | AD01 | Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Units 3/4, Kerry Avenue Aveley Purfleet-on-Thames South Ockendon RM15 4YE on 29 February 2024 | |
29 Feb 2024 | PSC04 | Change of details for Mr James Michael Thompson as a person with significant control on 30 January 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr James Michael Thompson on 30 January 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 29 November 2022 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
29 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
13 Jun 2023 | AAMD | Amended total exemption full accounts made up to 30 November 2021 | |
08 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mr James Michael Thompson as a person with significant control on 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
14 Dec 2021 | CH01 | Director's details changed for Mr James Michael Thompson on 31 March 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mr James Michael Thompson on 26 November 2021 | |
26 Nov 2021 | PSC04 | Change of details for Mr James Michael Thompson as a person with significant control on 26 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
11 Aug 2020 | PSC04 | Change of details for Mr Jamie Thompson as a person with significant control on 20 July 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Jamie Thompson on 20 July 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates |