REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED
Company number 00005116
- Company Overview for REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED (00005116)
- Filing history for REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED (00005116)
- People for REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED (00005116)
- Charges for REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED (00005116)
- More for REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED (00005116)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 09 Jan 2026 | CS01 | Confirmation statement made on 31 December 2025 with updates | |
| 08 Jan 2026 | CH01 | Director's details changed for Mr Chris Hugh Watkin Richards on 8 January 2026 | |
| 06 Jan 2026 | AP01 | Appointment of Mr Ian Rhys Matthews as a director on 17 December 2025 | |
| 17 Dec 2025 | AA | Total exemption full accounts made up to 30 September 2025 | |
| 01 Oct 2025 | TM01 | Termination of appointment of David Edward Forster as a director on 30 September 2025 | |
| 24 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
| 28 Nov 2024 | CH01 | Director's details changed for Mr David Edward Forster on 28 November 2024 | |
| 09 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
| 23 Aug 2023 | AD01 | 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 23 August 2023 | |
| 05 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
| 05 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
| 05 Jan 2023 | PSC07 | Cessation of Wendy Ann Richards as a person with significant control on 5 January 2023 | |
| 05 Jan 2023 | CH03 | Secretary's details changed for Mr William Ellison Cousins on 23 July 2017 | |
| 15 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 18 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
| 14 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 06 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
| 09 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
| 06 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
| 19 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates |