- Company Overview for REED HOLLAND ASSOCIATES LIMITED (05240003)
- Filing history for REED HOLLAND ASSOCIATES LIMITED (05240003)
- People for REED HOLLAND ASSOCIATES LIMITED (05240003)
- Charges for REED HOLLAND ASSOCIATES LIMITED (05240003)
- More for REED HOLLAND ASSOCIATES LIMITED (05240003)
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) |
---|---|---|---|
30 Sep 2015 | CH01 | Director's details changed for Mr Jonathan Richard Scanlan on 6 May 2013 | |
30 Sep 2015 | TM02 | Termination of appointment of John Edward Reed as a secretary on 30 April 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of John Edward Reed as a director on 30 April 2015 | |
30 Sep 2015 | AP03 | Appointment of Mr Jonathan Richard Scanlan as a secretary | |
30 Sep 2015 | CH01 | Director's details changed for Mr David Hugh Drummond on 21 December 2012 | |
30 Sep 2015 | AD01 | Registered office address changed from Somerset House Lower Middle Street Taunton Somerset TA1 1SF to Somerset House Lower Middle Street Taunton Somerset TA1 1SF on 30 September 2015 | |
30 Sep 2015 | AP03 | Appointment of Mr Jonathan Richard Scanlan as a secretary on 30 April 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Richard Paul Holland as a director on 30 May 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of John Edward Reed as a director on 30 April 2015 | |
06 Jul 2015 | SH03 | Purchase of own shares. | |
25 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 27 April 2015
|
|
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | AD01 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to Somerset House Lower Middle Street Taunton Somerset TA1 1SF on 29 May 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Jonathan Richard Scanlan on 19 November 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
30 May 2013 | AD01 | Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 30 May 2013 | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Jan 2013 | AP01 | Appointment of Mr David Hugh Drummond as a director | |
25 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
26 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 30 April 2011 |