REGIIS PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Director's details changed for Mr John Charles Rimmer on 2025-03-14 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
| 17/06/2517 June 2025 | Change of details for Mr John Charles Rimmer as a person with significant control on 2025-03-14 |
| 17/06/2517 June 2025 | Notification of Regiis Holdings Limited as a person with significant control on 2025-03-14 |
| 17/06/2517 June 2025 | Appointment of Mr Andrew John East as a director on 2025-03-14 |
| 17/06/2517 June 2025 | Termination of appointment of John Charles Rimmer as a director on 2025-03-14 |
| 17/06/2517 June 2025 | Registered office address changed from Grove House London Road Sevenoaks Kent TN14 7DS England to Grove House London Road Halstead Kent TN14 7DS on 2025-06-17 |
| 17/06/2517 June 2025 | Appointment of Mr Ryan Douglas Newberry as a director on 2025-03-14 |
| 17/06/2517 June 2025 | Cessation of John Charles Rimmer as a person with significant control on 2025-03-14 |
| 09/05/259 May 2025 | Director's details changed |
| 09/05/259 May 2025 | Director's details changed |
| 09/05/259 May 2025 | Director's details changed |
| 09/05/259 May 2025 | Director's details changed |
| 08/05/258 May 2025 | Registered office address changed from Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB United Kingdom to Grove House London Road Sevenoaks Kent TN14 7DS on 2025-05-08 |
| 08/05/258 May 2025 | Registered office address changed from 21-23 Croydon Road Caterham CR3 6PA England to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-05-08 |
| 25/07/2425 July 2024 | Incorporation |
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