Advanced company searchLink opens in new window

REGER PROPERTY LIMITED

Company number 06309143

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)
11 Jul 2018 PSC04 Change of details for Mr Robbert William Jefferson as a person with significant control on 11 July 2018
11 Jul 2018 CH03 Secretary's details changed for Mrs Helen Austin on 11 July 2018
11 Jul 2018 CH01 Director's details changed for Mr John Corbitt Barnsley on 11 July 2018
11 Jul 2018 PSC04 Change of details for Mr John Corbitt Barnsley as a person with significant control on 11 July 2018
11 Jul 2018 CH01 Director's details changed for Mr Spencer Trerise Glanville on 11 July 2018
11 Jul 2018 CH01 Director's details changed for Mr Robert William Jefferson on 11 July 2018
11 Jul 2018 AD01 Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on 11 July 2018
14 Jun 2018 PSC04 Change of details for Mr John Corbitt Barnsley as a person with significant control on 14 June 2018
19 Dec 2017 AA Full accounts made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
04 May 2017 AD01 Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW on 4 May 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
06 Sep 2016 TM01 Termination of appointment of Richard Mark Wright as a director on 31 August 2016
14 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
14 Jul 2016 AP01 Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016
14 Jul 2016 TM01 Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016
25 Feb 2016 AP03 Appointment of Mrs Helen Austin as a secretary on 25 February 2016
25 Feb 2016 TM02 Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016
18 Dec 2015 TM01 Termination of appointment of Christopher John Dalzell as a director on 15 December 2015
23 Oct 2015 AA Full accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • EUR 2,000,000
  • GBP 1
15 Jul 2015 CH03 Secretary's details changed for Thomas Michael Scott Wooldridge on 15 July 2015
14 May 2015 AP01 Appointment of Mr Robert William Jefferson as a director on 2 April 2015
13 Apr 2015 AAMD Amended full accounts made up to 31 March 2014
20 Mar 2015 CH01 Director's details changed for Richard Mark Wright on 20 March 2015