Advanced company searchLink opens in new window

R.E.R. PROPERTIES LTD

Company number 03527523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2023 AD01 Registered office address changed from 1 Verdon Place Barford Warwick CV35 8BT England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 20 May 2023
20 May 2023 600 Appointment of a voluntary liquidator
20 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-05
20 May 2023 LIQ01 Declaration of solvency
30 Mar 2023 AA Micro company accounts made up to 28 February 2023
29 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 28 February 2023
18 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jan 2022 PSC01 Notification of Rachel Elaine Fittall as a person with significant control on 1 October 2021
05 Jan 2022 PSC01 Notification of Lisa Michelle Nicolle as a person with significant control on 6 April 2016
05 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 5 January 2022
23 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,020
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
16 Dec 2020 TM01 Termination of appointment of Ralph Edward Gidney as a director on 13 March 2020
16 Dec 2020 AP01 Appointment of Mrs Lisa Michelle Nicolle as a director on 14 December 2020
16 Dec 2020 AP01 Appointment of Mr Ross Edward Gidney as a director on 14 December 2020
16 Dec 2020 TM01 Termination of appointment of Howard Keith Edwards as a director on 14 December 2020
16 Dec 2020 TM01 Termination of appointment of Rosemary Jill Edwards as a director on 14 December 2020
16 Dec 2020 TM02 Termination of appointment of Rosemary Jill Edwards as a secretary on 14 December 2020
16 Dec 2020 AD01 Registered office address changed from Chancellors Cottage 46 Holway Road Sheringham Norfolk NR26 8HR to 1 Verdon Place Barford Warwick CV35 8BT on 16 December 2020
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020