REES-LITTLE PROPERTIES LIMITED

Ground Floor Ground Floor, Bristol, BS1 6DP, United Kingdom
StatusACTIVE
Company No.10294596
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

REES-LITTLE PROPERTIES LIMITED is an active private limited company with number 10294596. It was incorporated 7 years, 9 months, 3 days ago, on 25 July 2016. The company address is Ground Floor Ground Floor, Bristol, BS1 6DP, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-07

Charge number: 102945960007

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102945960003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102945960006

Charge creation date: 2022-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan Malcolm Little

Change date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-23

New address: Ground Floor 90 Victoria Street Bristol BS1 6DP

Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2021

Action Date: 04 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102945960005

Charge creation date: 2021-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102945960004

Charge creation date: 2020-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102945960002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Daniel Little

Change date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-11

Charge number: 102945960003

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Malcolm Little

Appointment date: 2018-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: 63 Lambton Road Worsley Manchester M28 2SU England

Change date: 2018-06-21

New address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

Old address: 11 Neath Abbey Grove Newport Gwent NP20 2QD Wales

New address: 63 Lambton Road Worsley Manchester M28 2SU

Change date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Daniel Little

Change date: 2018-04-03

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 27 Mar 2018

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-14

Charge number: 102945960002

Documents

View document PDF

Court order

Date: 09 Jan 2018

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Legacy

Date: 12 Dec 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The MR01 was removed from the public register on 09/01/2018 pursuant to order of court.

Documents

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06518005
Status:ACTIVE
Category:Private Limited Company

AFFINITY FOR HAIR LIMITED

44 BRIDGE STREET,SOMERSET,TA1 1UD

Number:04667551
Status:ACTIVE
Category:Private Limited Company

ARAFAN LTD

5 HARLECH STREET,WALLASEY,CH44 7BR

Number:11490662
Status:ACTIVE
Category:Private Limited Company

COTTAGE CHICKEN AND PIZZA LTD

45 BELMONT AVENUE,WEMBLEY,HA0 4HL

Number:10931139
Status:ACTIVE
Category:Private Limited Company

KIDDIE CARE LTD

310 HARROW ROAD,WEMBLEY,HA9 6LL

Number:11036486
Status:ACTIVE
Category:Private Limited Company

ROADSTONE SOUTHERN & WASTE SERVICES LTD

C/O JOHNSON SMITH & CO LTD, CENTURION HOUSE,,STAINES-UPON-THAMES,,TW18 4AX

Number:08766823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source