REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

28/11/2428 November 2024 Director's details changed for Mr David Edward Forster on 2024-11-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2023-08-23

View Document

05/01/235 January 2023 Secretary's details changed for Mr William Ellison Cousins on 2017-07-23

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

05/01/235 January 2023 Notification of a person with significant control statement

View Document

05/01/235 January 2023 Cessation of Wendy Ann Richards as a person with significant control on 2023-01-05

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/01/209 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

02/01/182 January 2018 SAIL ADDRESS CHANGED FROM: MASSEY GARTH HARROGATE ROAD SPOFFORTH HARROGATE NORTH YORKSHIRE HG3 1AE ENGLAND

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MELLOWS / 16/08/2017

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/07/1723 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN HUGH LEES RICHARDS / 23/07/2017

View Document

23/07/1723 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLISON COUSINS / 23/07/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/03/1614 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/01/159 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HUGH WATKIN RICHARDS / 07/07/2013

View Document

07/01/147 January 2014 SAIL ADDRESS CHANGED FROM: 2 GLEDSTANES ROAD LONDON W14 9HU

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ELLISON COUSINS / 01/11/2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLISON COUSINS / 01/11/2013

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/01/1212 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/01/1130 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLISON COUSINS / 24/01/2011

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/11/1023 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

23/11/1023 November 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ELLISON COUSINS / 05/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLISON COUSINS / 05/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MELLOWS / 05/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD FORSTER / 05/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

27/11/0827 November 2008 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

10/11/0810 November 2008 SECRETARY APPOINTED WILLIAM ELLISON COUSINS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID FORSTER

View Document

04/07/084 July 2008 NC INC ALREADY ADJUSTED 23/12/04

View Document

04/07/084 July 2008 GBP NC 15000/30000 23/12/2004

View Document

21/05/0821 May 2008 ARTICLES OF ASSOCIATION

View Document

21/05/0821 May 2008 ALTER ARTICLES 16/05/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM ROSE

View Document

10/01/0810 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 05/01/07; CHANGE OF MEMBERS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: CHATHAM COURT LESBOURNE ROAD REIGATE SURREY RH2 7FN

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/01/04; CHANGE OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/08/0329 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 RETURN MADE UP TO 05/01/03; CHANGE OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 RETURN MADE UP TO 05/01/01; CHANGE OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/02/0015 February 2000 ALTERARTICLES23/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 05/01/00; NO CHANGE OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 S-DIV 09/01/98

View Document

21/01/9821 January 1998 NC INC ALREADY ADJUSTED 09/01/98

View Document

21/01/9821 January 1998 SUB DIVIDE SHARES 09/01/98

View Document

21/01/9821 January 1998 NC INC ALREADY ADJUSTED 09/01/98

View Document

21/01/9821 January 1998 ADOPT MEM AND ARTS 09/01/98

View Document

21/01/9821 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/98

View Document

19/01/9819 January 1998 RETURN MADE UP TO 05/01/98; CHANGE OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ALTER MEM AND ARTS 22/12/95

View Document

10/01/9610 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 05/01/95; CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 05/01/94; CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 05/01/92; CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: 23-25 BELL ST REIGATE SURREY RH2 7AD

View Document

22/02/9122 February 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: 43 CHURCH ST, REIGATE

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/10/706 October 1870 CERTIFICATE OF INCORPORATION

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