- 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) |
---|---|---|---|
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
02 May 2019 | MR01 | Registration of charge 110860980004, created on 12 April 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Mar 2019 | MR01 | Registration of charge 110860980003, created on 21 February 2019 | |
08 Mar 2019 | MR01 | Registration of charge 110860980001, created on 21 February 2019 | |
08 Mar 2019 | MR01 | Registration of charge 110860980002, created on 22 February 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
26 Apr 2018 | PSC04 | Change of details for Mr Jamie Thompson as a person with significant control on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Jamie Thompson on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Hawke House Old Station Road Loughton Essex IG10 4PL United Kingdom to 305 Regents Park Road Finchley London N3 1DP on 25 April 2018 | |
28 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-28
|