About

Registered Number: 05724487
Date of Incorporation: 28/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: THE REIGATE MARBLE SHOP LIMITED, 7 Prices Lane, Reigate, Surrey, RH2 8BB

 

The Reigate Marble Shop Ltd was founded on 28 February 2006 and are based in Surrey, it's status at Companies House is "Active". There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERANA, Albana 10 December 2011 - 1
PERANA, Altin 16 April 2009 - 1
PERANA, Anold 19 March 2018 - 1
PERANA, Dean 16 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 21 May 2018
AP01 - Appointment of director 19 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 20 June 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 21 February 2017
CH03 - Change of particulars for secretary 21 February 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 18 May 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 16 December 2011
AP01 - Appointment of director 15 December 2011
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 02 November 2011
SH01 - Return of Allotment of shares 05 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 04 November 2010
AA01 - Change of accounting reference date 26 July 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 12 August 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
363a - Annual Return 15 April 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 23 November 2007
AA - Annual Accounts 23 November 2007
225 - Change of Accounting Reference Date 23 November 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363s - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.