- Company Overview for R.E.A. HOLDINGS PLC (00671099)
- Filing history for R.E.A. HOLDINGS PLC (00671099)
- People for R.E.A. HOLDINGS PLC (00671099)
- Charges for R.E.A. HOLDINGS PLC (00671099)
- More for R.E.A. HOLDINGS PLC (00671099)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
21 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
08 May 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
22 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
15 Sep 2023 | CH04 | Secretary's details changed for R.E.A. Services Limited on 22 March 2022 | |
21 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
03 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
20 Jul 2022 | AD02 | Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS99 6ZZ | |
19 Jul 2022 | AD03 | Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
12 Jul 2022 | AP01 | Appointment of Ms Mieke Sjelmiroziandra Djalil as a director on 4 July 2022 | |
04 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
13 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
28 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 28 April 2022
|
|
24 Mar 2022 | AD01 | Registered office address changed from First Floor 32-36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
06 Jan 2022 | TM01 | Termination of appointment of Irene Chia as a director on 31 December 2021 | |
29 Jun 2021 | AD03 | Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
28 Jun 2021 | AD02 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL | |
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | AD03 | Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA | |
17 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
17 Jun 2020 | RESOLUTIONS |
Resolutions
|