This company is commonly known as Sixmile Developments (reigate) Limited. The company was founded 12 years ago and was given the registration number 07952520. The firm's registered office is in REIGATE. You can find them at Castle Court, 41 London Road, Reigate, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | SIXMILE DEVELOPMENTS (REIGATE) LIMITED |
---|---|---|
Company Number | : | 07952520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Court, 41, London Road, Reigate, England, RH2 9RJ | Director | 16 February 2012 | Active |
Castle Court, 41 London Road, Reigate, England, RH2 9RJ | Director | 16 February 2012 | Active |
Mr Clinton Albert Bouchez | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Castle Court, 41 London Road, Reigate, RH2 9RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.