- Company Overview for REIGATE LAND LTD (12972222)
- Filing history for REIGATE LAND LTD (12972222)
- People for REIGATE LAND LTD (12972222)
- Charges for REIGATE LAND LTD (12972222)
- More for REIGATE LAND LTD (12972222)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
30 Sep 2024 | MR01 | Registration of charge 129722220004, created on 10 September 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
18 Jul 2022 | TM01 | Termination of appointment of East Grinstead Land Limited as a director on 18 July 2022 | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
01 Nov 2021 | MR01 | Registration of charge 129722220003, created on 22 October 2021 | |
29 Oct 2021 | MR01 | Registration of charge 129722220001, created on 22 October 2021 | |
29 Oct 2021 | MR01 | Registration of charge 129722220002, created on 22 October 2021 | |
01 Jul 2021 | CH03 | Secretary's details changed for Mr Lee Murphy on 27 November 2020 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Lee James Murphy on 27 November 2020 | |
30 Nov 2020 | PSC01 | Notification of Saulius Lucka as a person with significant control on 27 November 2020 | |
30 Nov 2020 | PSC02 | Notification of Whitgift Estates Limited as a person with significant control on 27 November 2020 | |
30 Nov 2020 | PSC01 | Notification of Marius Ugincius as a person with significant control on 27 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of East Grinstead Land Limited as a person with significant control on 27 November 2020 | |
30 Nov 2020 | CH03 | Secretary's details changed for Mr Lee Murphy on 27 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Marius Ugincius as a director on 27 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Lee James Murphy on 27 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 27 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Saulius Lucka as a director on 27 November 2020 | |
23 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-23
|