REICHMANN PROPERTIES LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Registration of charge 035506550023, created on 2024-04-11

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

09/01/249 January 2024 Registration of charge 035506550022, created on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Registration of charge 035506550021, created on 2023-07-17

View Document

21/06/2321 June 2023 Registration of charge 035506550020, created on 2023-06-14

View Document

07/06/237 June 2023 Notification of Moshe Reichmann as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Cessation of Daniel Reichmann as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Cessation of David Reichmann as a person with significant control on 2023-06-07

View Document

01/06/231 June 2023 Appointment of Mr Moshe Reichmann as a director on 2023-06-01

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Re-registration of Memorandum and Articles

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Re-registration from a public company to a private limited company

View Document

22/12/2222 December 2022 Certificate of re-registration from Public Limited Company to Private

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

26/06/2126 June 2021 Registration of charge 035506550019, created on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035506550017

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID REICHMANN

View Document

21/02/2021 February 2020 CESSATION OF GABRIEL GRIBBIN AS A PSC

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL REICHMANN

View Document

19/12/1919 December 2019 SECRETARY APPOINTED MR DANIEL REICHMANN

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY DOV REICHMANN

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL GRIBBIN

View Document

24/09/1924 September 2019 CESSATION OF DOV REICHMANN AS A PSC

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR GABRIEL GRIBBIN

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035506550015

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035506550016

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR DOV REICHMANN

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 50000

View Document

04/01/164 January 2016 COMPANY NAME CHANGED GLENVILLE INVESTMENTS PLC CERTIFICATE ISSUED ON 04/01/16

View Document

04/01/164 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR DANIEL NAFTALI REICHMANN

View Document

23/07/1523 July 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/07/1523 July 2015 AUDITORS' STATEMENT

View Document

23/07/1523 July 2015 BALANCE SHEET

View Document

23/07/1523 July 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

23/07/1523 July 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/07/1523 July 2015 AUDITORS' REPORT

View Document

23/07/1523 July 2015 REREG PRI TO PLC; RES02 PASS DATE:21/07/2015

View Document

16/06/1516 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REICHMANN

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035506550013

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035506550014

View Document

15/05/1415 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: MOORES HOUSE 194/196 FINCHLEY ROAD LONDON NW3

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 COMPANY NAME CHANGED CITIGATE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/09/99

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: SUITE 19515 72 NEW BOND STREET LONDON W1Y 9DD

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company