About

Registered Number: 03532253
Date of Incorporation: 20/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Augustine House, Gogmore Lane, Chertsey, Surrey, KT16 9AP

 

Austin Reynolds Special Projects Ltd was setup in 1998, it has a status of "Active". We don't know the number of employees at the business. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 28 April 2008
363a - Annual Return 26 March 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 18 April 2003
RESOLUTIONS - N/A 22 December 2002
AA - Annual Accounts 14 November 2002
395 - Particulars of a mortgage or charge 29 May 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 18 October 2001
395 - Particulars of a mortgage or charge 04 May 2001
363s - Annual Return 02 April 2001
395 - Particulars of a mortgage or charge 10 March 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 30 March 1999
225 - Change of Accounting Reference Date 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1998
287 - Change in situation or address of Registered Office 31 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 2008 Outstanding

N/A

Legal charge 27 May 2002 Fully Satisfied

N/A

Legal mortgage over premises at haversham,10 littleworth avenue,esher,surrey 30 April 2001 Fully Satisfied

N/A

Legal mortgage 09 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.