REGINALD CHARLES LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 NewApplication to strike the company off the register

View Document

02/05/252 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

25/11/2425 November 2024 Secretary's details changed for Mrs Irene Louise Comer on 2024-11-01

View Document

25/11/2425 November 2024 Change of details for Mrs Irene Louise Comer as a person with significant control on 2024-11-01

View Document

25/11/2425 November 2024 Change of details for Mrs Irene Louise Comer as a person with significant control on 2024-11-01

View Document

25/11/2425 November 2024 Director's details changed for Mrs Irene Louise Comer on 2024-11-01

View Document

25/11/2425 November 2024 Director's details changed for Mrs Irene Louise Comer on 2024-11-01

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

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

View Accounts

15/12/1915 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

29/12/1829 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 42 ALDERBROOK ROAD ALDERBROOK ROAD SOLIHULL B91 1NW ENGLAND

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR EAGLEWOOD SERVICES LTD

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY EAGLEWOOD SERVICES LTD

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MRS IRENE LOUISE COMER

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MRS IRENE LOUISE COMER

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE LOUISE COMER

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 66 YOXALL ROAD SOLIHULL B90 3RP ENGLAND

View Document

11/08/1711 August 2017 CESSATION OF NIGEL JAMES COMER AS A PSC

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL COMER

View Document

07/08/177 August 2017 COMPANY NAME CHANGED NEW BARNS FARM (CHIGWELL) LTD CERTIFICATE ISSUED ON 07/08/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

13/09/1613 September 2016 DIRECTOR APPOINTED MR NIGEL JAMES COMER

View Document

23/08/1623 August 2016 CORPORATE SECRETARY APPOINTED EAGLEWOOD SERVICES LTD

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL COMER

View Document

22/08/1622 August 2016 CORPORATE DIRECTOR APPOINTED EAGLEWOOD SERVICES LTD

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR IRENE COMER

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL COMER

View Document

30/03/1630 March 2016 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