Founded in 2001, Reemans Solicitors Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". The organisation has 5 directors listed in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROOJAM, Reena | 31 October 2016 | - | 1 |
NANAYAKKARA, Charitha Varuna Asela | 13 February 2008 | 15 September 2008 | 1 |
VIRDEE, Harmeet | 20 June 2001 | 06 September 2004 | 1 |
VIRDEE, Munpreet Singh | 20 June 2001 | 29 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VIRDEE, Gian | 26 October 2004 | 13 June 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 August 2019 | |
RESOLUTIONS - N/A | 31 July 2019 | |
LIQ02 - N/A | 31 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 July 2019 | |
AAMD - Amended Accounts | 05 October 2018 | |
AA - Annual Accounts | 14 September 2018 | |
TM01 - Termination of appointment of director | 30 June 2018 | |
CS01 - N/A | 14 June 2018 | |
CS01 - N/A | 13 June 2018 | |
PSC07 - N/A | 13 June 2018 | |
PSC01 - N/A | 13 June 2018 | |
TM02 - Termination of appointment of secretary | 13 June 2018 | |
MR01 - N/A | 22 November 2017 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 11 September 2017 | |
AP01 - Appointment of director | 02 November 2016 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 24 September 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 18 October 2013 | |
CH01 - Change of particulars for director | 18 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AD01 - Change of registered office address | 02 April 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 20 August 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 16 July 2009 | |
225 - Change of Accounting Reference Date | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
AA - Annual Accounts | 09 September 2008 | |
363s - Annual Return | 04 September 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 February 2008 | |
287 - Change in situation or address of Registered Office | 21 February 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 27 November 2006 | |
AA - Annual Accounts | 23 November 2006 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 25 June 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
RESOLUTIONS - N/A | 31 October 2004 | |
287 - Change in situation or address of Registered Office | 27 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
CERTNM - Change of name certificate | 16 September 2004 | |
363s - Annual Return | 02 August 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 13 August 2003 | |
AA - Annual Accounts | 13 April 2003 | |
395 - Particulars of a mortgage or charge | 08 April 2003 | |
363s - Annual Return | 20 June 2002 | |
395 - Particulars of a mortgage or charge | 08 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 July 2001 | |
288b - Notice of resignation of directors or secretaries | 26 June 2001 | |
288b - Notice of resignation of directors or secretaries | 26 June 2001 | |
287 - Change in situation or address of Registered Office | 26 June 2001 | |
NEWINC - New incorporation documents | 14 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 November 2017 | Outstanding |
N/A |
Mortgage deed | 07 April 2003 | Fully Satisfied |
N/A |
Legal charge | 07 June 2002 | Fully Satisfied |
N/A |