REYNOLDS AND GREENE INVESTMENT HOLDINGS LIMITED
Company number 01010991
- Company Overview for REYNOLDS AND GREENE INVESTMENT HOLDINGS LIMITED (01010991)
- Filing history for REYNOLDS AND GREENE INVESTMENT HOLDINGS LIMITED (01010991)
- People for REYNOLDS AND GREENE INVESTMENT HOLDINGS LIMITED (01010991)
- Charges for REYNOLDS AND GREENE INVESTMENT HOLDINGS LIMITED (01010991)
- More for REYNOLDS AND GREENE INVESTMENT HOLDINGS LIMITED (01010991)
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
|
|
10 Feb 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
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
|
|
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 |