- Company Overview for KRESTON REEVES PROPERTY LIMITED (04307754)
- Filing history for KRESTON REEVES PROPERTY LIMITED (04307754)
- People for KRESTON REEVES PROPERTY LIMITED (04307754)
- More for KRESTON REEVES PROPERTY LIMITED (04307754)
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) |
---|---|---|---|
16 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
12 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Clive Robert Stevens on 20 November 2015 | |
20 Nov 2015 | CH03 | Secretary's details changed for Mr Malcolm Richard Twyman on 20 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
15 Jun 2015 | CH01 | Director's details changed for Mr Nigel Fright on 15 June 2015 | |
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 May 2015 | AP01 | Appointment of Mr Nigel Fright as a director on 26 May 2015 | |
26 May 2015 | AP01 | Appointment of Mr David Roy Turner as a director on 26 May 2015 | |
26 May 2015 | AP01 | Appointment of Mr Andrew John Quentin Griggs as a director on 26 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of David James Ashman as a director on 14 May 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
20 Oct 2014 | TM01 | Termination of appointment of Paul Nicholas Wood as a director on 20 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Terence Edward Mills as a director on 20 October 2014 | |
14 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
10 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
28 Sep 2010 | CERTNM |
Company name changed reeves & neylan property LIMITED\certificate issued on 28/09/10
|
|
28 Sep 2010 | CONNOT | Change of name notice |