REIGATE ASSET LEASING LTD.: Filings
Overview
| Company Name | REIGATE ASSET LEASING LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15128979 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for REIGATE ASSET LEASING LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Philip David Moses as a director on Apr 30, 2026 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||
legacy | 57 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Satisfaction of charge 151289790002 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Thomas James Wharton Rowe as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||
Change of details for Topham Bidco Limited as a person with significant control on Dec 03, 2025 | 2 pages | PSC05 | ||||||||||||||
Appointment of Ms Sally Evans as a secretary on Nov 24, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Gary Donald Young as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Paul Markwick as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Barry Sanders as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alasdair Alan Ryder as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 4th Floor 45 London Road Reigate RH2 9PY United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on Dec 03, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard Barry Sanders on Apr 30, 2025 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||||||
Satisfaction of charge 151289790001 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 151289790002, created on Nov 22, 2024 | 61 pages | MR01 | ||||||||||||||
Confirmation statement made on Sep 10, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Registration of charge 151289790001, created on Oct 26, 2023 | 28 pages | MR01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0