Advanced company searchLink opens in new window

REAM HOLDINGS LIMITED

Company number 04876160

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)
03 Sep 2015 CH01 Director's details changed for Richard William Timberlake on 22 August 2015
03 Sep 2015 CH03 Secretary's details changed for Richard William Timberlake on 22 August 2015
03 Sep 2015 CH01 Director's details changed for Roger Andrew David Manning on 22 August 2015
13 May 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 45
02 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 45
15 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Oct 2010 AD01 Registered office address changed from 7 Linden Close Tunbridge Wells Kent TN4 8HH on 12 October 2010
01 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
29 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Nov 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
03 Sep 2009 169 Gbp ic 55/45\10/08/09\gbp sr 10@1=10\
30 Jul 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2009 363a Return made up to 22/08/08; full list of members
01 Dec 2008 287 Registered office changed on 01/12/2008 from kings lodge london road west kingsdown kent TN15 6AR
24 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
26 Oct 2007 288b Secretary resigned;director resigned
26 Oct 2007 288a New secretary appointed;new director appointed