SIXMILE DEVELOPMENTS (REIGATE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Notification of Colm Bouchez as a person with significant control on 2024-12-19 |
| 28/10/2528 October 2025 New | Notification of Charlotte Elizabeth Adams as a person with significant control on 2024-12-19 |
| 28/10/2528 October 2025 New | Cessation of Clinton Albert Bouchez as a person with significant control on 2024-12-19 |
| 16/01/2516 January 2025 | Termination of appointment of Clinton Albert Bouchez as a director on 2024-12-19 |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
| 12/12/2412 December 2024 | Appointment of Mrs Charlotte Elizabeth Adams as a director on 2024-12-12 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/05/2329 May 2023 | Confirmation statement made on 2023-05-29 with updates |
| 10/05/2310 May 2023 | Termination of appointment of Garry Robert Belcher as a director on 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-16 with updates |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT BOUCHEZ / 01/01/2019 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
| 17/12/1817 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT BELCHER / 08/12/2018 |
| 17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MR CLINT BOUCHEZ / 01/12/2018 |
| 30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 08/09/178 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/02/1625 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/02/1519 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ ENGLAND |
| 12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT BELCHER / 03/02/2014 |
| 12/03/1412 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 19C HIGH STREET REIGATE RH2 9AA UNITED KINGDOM |
| 12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT BOUCHEZ / 03/02/2014 |
| 27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/06/1321 June 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
| 13/03/1313 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 16/02/1216 February 2012 | 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