Advanced company searchLink opens in new window

REIGATE STOCK SHARE AND ESTATES COMPANY LIMITED

Company number 00005116

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)
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
02 Jan 2018 CH01 Director's details changed for Thomas Edward Mellows on 16 August 2017
02 Jan 2018 AD02 Register inspection address has been changed from Massey Garth Harrogate Road Spofforth Harrogate North Yorkshire HG3 1AE England to 39 Kent Road Harrogate HG1 2ET
13 Dec 2017 AA Full accounts made up to 30 September 2017
23 Jul 2017 CH01 Director's details changed for Mr William Ellison Cousins on 23 July 2017
23 Jul 2017 PSC04 Change of details for Mr John Hugh Lees Richards as a person with significant control on 23 July 2017
03 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
16 Dec 2016 AA Full accounts made up to 30 September 2016
14 Mar 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15,049