REESE AND REESE PROPERTY LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/02/229 February 2022 Registered office address changed from 135 / 137 Station Road Chingford London E4 6AG England to 137 Station Road Chingford London E4 6AG on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 252 HOE STREET LONDON E17 3AX ENGLAND

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE MAJOR REESE / 29/11/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL GEORGE MAJOR REESE / 29/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

20/01/1920 January 2019 01/12/18 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1819 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MRS DORETTA ADELEINE REESE

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR DORETTA REESE

View Document

22/11/1822 November 2018 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