R.E.I. REAL ESTATES INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Appointment of Mr Ahmet Gecel as a director on 2022-01-06 |
21/01/2221 January 2022 | Termination of appointment of David Richard Minnett as a director on 2022-01-06 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/05/1931 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 31/05/2019 |
13/03/1913 March 2019 | DISS40 (DISS40(SOAD)) |
12/03/1912 March 2019 | FIRST GAZETTE |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
05/03/195 March 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 10/10/2018 |
31/12/1831 December 2018 | 31/12/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 1ST FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
30/04/1830 April 2018 | COMPANY RESTORED ON 30/04/2018 |
20/02/1820 February 2018 | STRUCK OFF AND DISSOLVED |
31/12/1731 December 2017 | 31/12/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | FIRST GAZETTE |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1618 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
05/01/155 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 03/06/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
30/12/1330 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
21/08/1321 August 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 21/08/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
27/12/1227 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
28/12/1128 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
02/11/112 November 2011 | CORPORATE SECRETARY APPOINTED REGENT CORPORATE SECRETARIES LTD |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM, 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT |
01/11/111 November 2011 | APPOINTMENT TERMINATED, SECRETARY MCS FORMATIONS LIMITED |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
05/06/075 June 2007 | NEW DIRECTOR APPOINTED |
05/06/075 June 2007 | DIRECTOR RESIGNED |
11/01/0711 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
31/12/0431 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | DIRECTOR RESIGNED |
22/12/0322 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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