REGGIE 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
07/01/257 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

02/12/242 December 2024 Registration of charge 110860980006, created on 2024-11-25

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-29

View Document

25/04/2425 April 2024 Registration of a charge with Charles court order to extend. Charge code 110860980005, created on 2019-07-02

View Document

29/02/2429 February 2024 Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Units 3/4, Kerry Avenue Aveley Purfleet-on-Thames South Ockendon RM15 4YE on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr James Michael Thompson as a person with significant control on 2024-01-30

View Document

29/02/2429 February 2024 Director's details changed for Mr James Michael Thompson on 2024-01-30

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2022-11-29

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

13/06/2313 June 2023 Amended total exemption full accounts made up to 2021-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

16/12/2116 December 2021 Change of details for Mr James Michael Thompson as a person with significant control on 2021-03-31

View Document

14/12/2114 December 2021 Director's details changed for Mr James Michael Thompson on 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Change of details for Mr James Michael Thompson as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr James Michael Thompson on 2021-11-26

View Document

23/11/2123 November 2021 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE THOMPSON / 20/07/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMPSON / 20/07/2020

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 ADOPT ARTICLES 25/07/2019

View Document

07/08/197 August 2019 ADOPT ARTICLES 25/07/2019

View Document

02/08/192 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 2

View Document

02/08/192 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 2001

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110860980004

View Document

26/04/1926 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110860980003

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110860980001

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110860980002

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE THOMPSON / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMPSON / 25/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM HAWKE HOUSE OLD STATION ROAD LOUGHTON ESSEX IG10 4PL UNITED KINGDOM

View Document

28/11/1728 November 2017 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