- Company Overview for REACHVIEW PROPERTIES LIMITED (04026167)
- Filing history for REACHVIEW PROPERTIES LIMITED (04026167)
- People for REACHVIEW PROPERTIES LIMITED (04026167)
- Charges for REACHVIEW PROPERTIES LIMITED (04026167)
- More for REACHVIEW PROPERTIES LIMITED (04026167)
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) |
---|---|---|---|
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
01 Nov 2012 | AA01 | Current accounting period shortened from 2 November 2011 to 1 November 2011 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2012 | AA01 | Previous accounting period shortened from 3 November 2011 to 2 November 2011 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Nov 2011 | AA01 | Current accounting period shortened from 4 November 2010 to 3 November 2010 | |
04 Aug 2011 | AA01 | Previous accounting period shortened from 5 November 2010 to 4 November 2010 | |
07 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Oct 2010 | AA01 | Previous accounting period shortened from 6 November 2009 to 5 November 2009 | |
27 Jul 2010 | AA01 | Previous accounting period shortened from 7 November 2009 to 6 November 2009 | |
26 Jul 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 7 November 2009 | |
15 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Shulom Feldman on 1 October 2009 | |
15 Jul 2010 | CH03 | Secretary's details changed for Sara Feldman on 1 October 2009 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
07 Jul 2009 | 363a | Return made up to 04/07/09; full list of members | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from 23 downage london NW4 | |
05 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
24 Jul 2008 | 363a | Return made up to 04/07/08; full list of members | |
24 Jun 2008 | 288b | Appointment terminated director marilyn smulovitch | |
24 Jun 2008 | 288b | Appointment terminated secretary sadie smulovitch | |
24 Jun 2008 | 288a | Director appointed shulom feldman |