RE HOLDINGS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Termination of appointment of Helen Frances Jaquiss as a director on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Rajul Gill as a director on 2024-10-24

View Document

05/10/245 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Director's details changed for Mrs Catherine Susan Fradley on 2024-02-16

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

04/04/234 April 2023 Secretary's details changed for Judith Patricia Ball on 2023-04-03

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Nicholas Arthur Montagu Dobbs on 2021-08-27

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE ALEXANDER MCLINTOCK / 26/04/2018

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ROBIN PRESTON / 26/04/2018

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / WILLIAM BRUCE KENDALL / 26/04/2018

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR NICHOLAS ARTHUR MONTAGU DOBBS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBIN PRESTON

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BRUCE KENDALL

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE ALEXANDER MCLINTOCK

View Document

02/07/182 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN CHRISTMAS

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS CATHERINE SUSAN FRADLEY

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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