- Company Overview for REACH FINANCIAL SERVICES LIMITED (04328466)
- Filing history for REACH FINANCIAL SERVICES LIMITED (04328466)
- People for REACH FINANCIAL SERVICES LIMITED (04328466)
- More for REACH FINANCIAL SERVICES LIMITED (04328466)
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) |
---|---|---|---|
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2019 | AP01 | Appointment of Mr Andrew Eric Bathurst as a director on 3 May 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Gordon Philip Dale Rann as a director on 26 February 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
10 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
03 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2018 | PSC07 | Cessation of Payplan Financial Services Limited as a person with significant control on 29 June 2018 | |
02 Aug 2018 | PSC02 | Notification of Totemic (2014) Holdings Limited as a person with significant control on 29 June 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Andrew Mirfin as a director on 26 June 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Samuel George Kirtikar as a director on 12 April 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Sep 2017 | AP03 | Appointment of Mrs Halina Briggs as a secretary on 19 September 2017 | |
19 Sep 2017 | TM02 | Termination of appointment of Joanne Heslop as a secretary on 19 September 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | AD03 | Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
22 Mar 2016 | AD02 | Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
08 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
16 Oct 2015 | AD01 | Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on 16 October 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | AP01 | Appointment of Mr Samuel George Kirtikar as a director on 4 June 2015 | |
21 Apr 2015 | AP03 | Appointment of Mrs Joanne Heslop as a secretary on 20 April 2015 |