Repton Development Company Ltd was registered on 09 May 2006 and are based in the United Kingdom. The current directors of this company are listed as Sohal, Rajwant, Takhar, Satjinder Kaur in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAKHAR, Satjinder Kaur | 09 May 2006 | 05 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOHAL, Rajwant | 05 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 11 December 2019 | |
MR01 - N/A | 07 June 2019 | |
CS01 - N/A | 09 May 2019 | |
MR04 - N/A | 07 May 2019 | |
MR01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 21 February 2018 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 19 May 2016 | |
MR04 - N/A | 07 May 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 27 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 October 2012 | |
AR01 - Annual Return | 13 June 2012 | |
MG01 - Particulars of a mortgage or charge | 12 May 2012 | |
MG01 - Particulars of a mortgage or charge | 04 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 02 August 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 06 March 2009 | |
363s - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363s - Annual Return | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 30 May 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
NEWINC - New incorporation documents | 09 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2019 | Outstanding |
N/A |
A registered charge | 30 April 2019 | Outstanding |
N/A |
Mortgage debenture | 30 April 2012 | Fully Satisfied |
N/A |
Deed of legal mortgage | 30 April 2012 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 2011 | Fully Satisfied |
N/A |
Debenture | 27 July 2011 | Fully Satisfied |
N/A |
Legal mortgage | 26 May 2006 | Fully Satisfied |
N/A |
Debenture | 25 May 2006 | Fully Satisfied |
N/A |