Advanced company searchLink opens in new window

REYNOLDS AND GREENE INVESTMENT HOLDINGS LIMITED

Company number 01010991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
03 Oct 2017 CH01 Director's details changed for Mr Robert Leonard Gilbart on 1 October 2017
03 Oct 2017 PSC04 Change of details for Mr Robert Leonard Gilbart as a person with significant control on 1 October 2017
03 Oct 2017 CH03 Secretary's details changed for Mr Robert Leonard Gilbart on 1 October 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
28 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
21 Sep 2016 CH01 Director's details changed for Mr Robert Leonard Gilbart on 21 September 2016
21 Sep 2016 CH03 Secretary's details changed for Mr Robert Leonard Gilbart on 21 September 2016
06 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,390
10 Feb 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,390
28 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,390
28 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
07 Feb 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Caroline Rhys Lewis on 20 December 2012
11 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
17 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
20 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr Robert Leonard Gilbart on 26 January 2010