R E G 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 |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-07 with updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-07 with updates |
16/11/2316 November 2023 | Micro company accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Second filing of Confirmation Statement dated 2023-06-07 |
18/07/2318 July 2023 | Appointment of Mrs Rosanna Louise Burge as a secretary on 2023-07-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with updates |
07/11/227 November 2022 | Micro company accounts made up to 2022-06-30 |
03/03/223 March 2022 | Satisfaction of charge 076606770002 in full |
08/12/218 December 2021 | Micro company accounts made up to 2021-06-30 |
07/12/217 December 2021 | Director's details changed for Mr Charles Andrew Edward Wright on 2021-12-07 |
07/12/217 December 2021 | Change of details for Mr Charles Andrew Edward Wright as a person with significant control on 2021-12-07 |
06/12/216 December 2021 | Termination of appointment of Carole Betty Gardener as a director on 2021-10-24 |
06/12/216 December 2021 | Change of details for Mr Charles Andrew Edward Wright as a person with significant control on 2021-12-06 |
06/12/216 December 2021 | Cessation of Carole Betty Gardener as a person with significant control on 2021-10-24 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-07 with updates |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/09/184 September 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2018 |
14/08/1814 August 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/07/1830 July 2018 | 15/06/17 STATEMENT OF CAPITAL GBP 54601 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | 07/06/18 STATEMENT OF CAPITAL GBP 54601 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLES ANDREW EDWARD WRIGHT / 06/07/2017 |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW EDWARD WRIGHT / 06/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076606770002 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076606770001 |
06/10/166 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNA WRIGHT |
12/09/1612 September 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16 |
11/08/1611 August 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/04/165 April 2016 | DIRECTOR APPOINTED MS JOANNA WRIGHT |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNA WRIGHT |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GARDENER |
16/06/1516 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
06/05/156 May 2015 | DIRECTOR APPOINTED MR CHARLES ANDREW EDWARD WRIGHT |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/01/1516 January 2015 | DIRECTOR APPOINTED MS JOANNA WRIGHT |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/06/1417 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EWART GARDENER / 07/05/2014 |
18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM, EAST VIEW 197 BIRMINGHAM ROAD, NORTON, BROMSGROVE, WORCESTERSHIRE, B61 0EB, UNITED KINGDOM |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/06/1226 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
13/07/1113 July 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/07/1113 July 2011 | 30/06/11 STATEMENT OF CAPITAL GBP 54600 |
23/06/1123 June 2011 | DIRECTOR APPOINTED MRS CAROLE BETTY GARDENER |
07/06/117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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