RECA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Second filing of Confirmation Statement dated 2022-02-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

04/03/244 March 2024 Change of details for Mrs Caroline Elaine Cowell as a person with significant control on 2022-01-19

View Document

04/03/244 March 2024 Change of details for Mr Rex Jonathan Cowell as a person with significant control on 2022-01-19

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089173670010

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089173670009

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089173670005

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089173670004

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089173670008

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELAINE COWELL / 04/03/2019

View Document

06/03/196 March 2019 ADOPT ARTICLES 23/01/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REX JONATHAN COWELL / 04/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ELAINE COWELL / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REX JONATHAN COWELL / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELAINE COWELL / 04/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR REX JONATHAN COWELL / 04/03/2019

View Document

01/03/191 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 108

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089173670007

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089173670006

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089173670003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL503AT

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089173670004

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089173670005

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089173670002

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089173670001

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089173670003

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089173670002

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089173670001

View Document

25/11/1525 November 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

22/03/1522 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR REX JONATHAN COWELL / 28/11/2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE COWELL / 28/11/2014

View Document

20/05/1420 May 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

24/03/1424 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 100

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MRS CAROLINE COWELL

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR REX COWELL

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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