REAF 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 |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2117 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
12/02/1812 February 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017 |
01/02/181 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1614 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/147 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3181670006 |
07/08/147 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3181670004 |
07/08/147 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3181670005 |
02/05/142 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
25/04/1425 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/04/147 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | APPOINTMENT TERMINATED SECRETARY STRONACHS |
28/05/0828 May 2008 | SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED |
01/08/071 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/07/0714 July 2007 | DEC MORT/CHARGE ***** |
19/06/0719 June 2007 | PARTIC OF MORT/CHARGE ***** |
18/06/0718 June 2007 | PARTIC OF MORT/CHARGE ***** |
16/06/0716 June 2007 | PARTIC OF MORT/CHARGE ***** |
16/04/0716 April 2007 | NEW DIRECTOR APPOINTED |
16/04/0716 April 2007 | NEW DIRECTOR APPOINTED |
13/04/0713 April 2007 | DIRECTOR RESIGNED |
13/04/0713 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/03/0723 March 2007 | COMPANY NAME CHANGED MOUNTWEST 729 LIMITED CERTIFICATE ISSUED ON 23/03/07 |
09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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