Advanced company searchLink opens in new window

REIGATE LAND LTD

Company number 12972222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100