RELG PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Appointment of Mr Rupert Julian Jefferson as a director on 2023-07-06 |
14/07/2314 July 2023 | Second filing for the appointment of Mrs Elizabeth Ann Jefferson as a director |
07/07/237 July 2023 | Cessation of John Scoular Stark as a person with significant control on 2023-07-06 |
07/07/237 July 2023 | Cessation of Elizabeth Ann Jefferson as a person with significant control on 2023-07-07 |
07/07/237 July 2023 | Notification of Elizabeth Ann Jefferson as a person with significant control on 2016-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/03/2127 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JEFFERSON / 01/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
10/03/2010 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SCOULAR STARK |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 6 BADGER CLOSE GUILDFORD SURREY GU2 9PJ |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/04/1526 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JAMES PALMER / 22/10/2014 |
26/04/1526 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
26/04/1526 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JEFFERSON / 22/10/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 3 ST. EDITH COURT KEMSING SEVENOAKS TN15 6JQ |
05/05/145 May 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
29/05/1329 May 2013 | Appointment of Elizabeth Ann Jefferson as a director |
29/05/1329 May 2013 | DIRECTOR APPOINTED ELIZABETH ANN JEFFERSON |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN STARK |
17/04/1317 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
19/04/1219 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
31/10/1131 October 2011 | 31/03/11 TOTAL EXEMPTION FULL |
07/05/117 May 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
10/05/1010 May 2010 | 05/04/10 STATEMENT OF CAPITAL GBP 3 |
02/04/102 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
17/07/0917 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
16/03/0916 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
16/05/0816 May 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
06/04/036 April 2003 | NEW DIRECTOR APPOINTED |
06/04/036 April 2003 | NEW SECRETARY APPOINTED |
11/03/0311 March 2003 | DIRECTOR RESIGNED |
11/03/0311 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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