REMICO PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

29/08/2529 August 2025 NewSatisfaction of charge 083087260015 in full

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Ben Michael Remiszewski on 2025-08-20

View Document

20/08/2520 August 2025 NewRegistered office address changed from 3 3 Battledown Close Cheltenham Gloucestershire GL52 6rd United Kingdom to 3 Battledown Close Cheltenham Gloucestershire GL52 6rd on 2025-08-20

View Document

20/08/2520 August 2025 NewRegistered office address changed from 3 Battledown Close Cheltenham Gloucestershire GL52 6rd United Kingdom to 3 Battledown Close Cheltenham Gloucestershire GL52 6rd on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Robert Remiszewski on 2025-08-20

View Document

19/08/2519 August 2025 NewPrevious accounting period extended from 2024-11-30 to 2025-04-30

View Document

29/07/2529 July 2025 Registered office address changed from 8 Battledown Close Cheltenham GL52 6rd England to 3 3 Battledown Close Cheltenham Gloucestershire GL52 6rd on 2025-07-29

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

16/08/2316 August 2023 Change of details for Mr Ben Remiszewski as a person with significant control on 2023-08-16

View Document

20/06/2320 June 2023 Registration of charge 083087260015, created on 2023-06-20

View Document

20/06/2320 June 2023 Registration of charge 083087260014, created on 2023-06-20

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

12/04/2312 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

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

View Accounts

09/09/229 September 2022 Registration of charge 083087260013, created on 2022-09-09

View Document

09/09/229 September 2022 Registration of charge 083087260011, created on 2022-09-09

View Document

09/09/229 September 2022 Registration of charge 083087260012, created on 2022-09-09

View Document

10/05/2210 May 2022 Registration of charge 083087260008, created on 2022-05-10

View Document

10/05/2210 May 2022 Registration of charge 083087260009, created on 2022-05-10

View Document

10/05/2210 May 2022 Registration of charge 083087260010, created on 2022-05-10

View Document

10/05/2210 May 2022 Registration of charge 083087260007, created on 2022-05-10

View Document

17/02/2217 February 2022 Satisfaction of charge 083087260003 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 083087260002 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 083087260001 in full

View Document

11/01/2211 January 2022 Satisfaction of charge 083087260006 in full

View Document

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

View Accounts

13/06/2113 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

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

View Accounts

08/07/208 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083087260005

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083087260004

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 38 ALBERT ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2QX

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR BEN REMISZEWSKI / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR BEN REMISZEWSKI / 12/04/2019

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083087260004

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEN REMISZEWSKI / 24/11/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083087260003

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083087260002

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083087260001

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/12/1513 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/12/147 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN REMISZEWSKI / 01/11/2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/11/1329 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

27/11/1227 November 2012 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