- Company Overview for REISS (BARRETT STREET) LIMITED (05171807)
- Filing history for REISS (BARRETT STREET) LIMITED (05171807)
- People for REISS (BARRETT STREET) LIMITED (05171807)
- Charges for REISS (BARRETT STREET) LIMITED (05171807)
- Registers for REISS (BARRETT STREET) LIMITED (05171807)
- More for REISS (BARRETT STREET) LIMITED (05171807)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
28 Mar 2024 | TM01 | Termination of appointment of Rosemary June Reiss as a director on 22 January 2024 | |
30 Nov 2023 | AA01 | Current accounting period extended from 30 January 2024 to 31 January 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
05 Jun 2023 | AD02 | Register inspection address has been changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 30 January 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Darren Russell Reiss as a director on 23 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
02 Mar 2022 | PSC05 | Change of details for Reiss Family Holdings Limited as a person with significant control on 2 March 2022 | |
14 Jan 2022 | CERTNM |
Company name changed barrett street no.1 LIMITED\certificate issued on 14/01/22
|
|
21 Dec 2021 | PSC02 | Notification of Reiss Family Holdings Limited as a person with significant control on 17 December 2021 | |
21 Dec 2021 | PSC07 | Cessation of David Anthony Reiss as a person with significant control on 17 December 2021 | |
29 Oct 2021 | AA | Accounts for a dormant company made up to 30 January 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
15 Oct 2020 | AA | Accounts for a dormant company made up to 30 January 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
30 Jan 2020 | AD02 | Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
24 Apr 2019 | AA | Accounts for a dormant company made up to 30 January 2019 | |
31 Jul 2018 | CH01 | Director's details changed for Mrs Rosemary June Reiss on 31 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mr David Anthony Reiss as a person with significant control on 31 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr David Anthony Reiss on 31 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from First Floor, White Lion House 64a Highgate High Street London N6 5HX United Kingdom to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 31 July 2018 |