REIGATE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Registration of charge 072725360002, created on 2025-07-16 |
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 06/07/246 July 2024 | Confirmation statement made on 2024-06-03 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM FOFRAME HOUSE 35 - 37 BRENT STREET LONDON NW4 2EF ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 3 ACCOMMODATION ROAD LONDON NW11 8ED |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/11/163 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/06/1630 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/05/1623 May 2016 | APPOINTMENT TERMINATED, DIRECTOR NASREEN KASURI |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/07/152 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/07/148 July 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 09/08/139 August 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/03/1321 March 2013 | APPOINTMENT TERMINATED, DIRECTOR IMRAAN ANWAR |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 20/07/1220 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NASREEN KASURI / 01/01/2012 |
| 20/07/1220 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 5 KENSINGTON HIGH STREET LONDON W8 5NP UNITED KINGDOM |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 10/06/1110 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
| 10/02/1110 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/09/102 September 2010 | DIRECTOR APPOINTED NASREEN KASURI |
| 01/07/101 July 2010 | DIRECTOR APPOINTED MR ALI MAHMUD KASURI |
| 01/07/101 July 2010 | DIRECTOR APPOINTED MR IMRAAN IRSHAD ANWAR |
| 08/06/108 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 03/06/103 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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