Advanced company searchLink opens in new window

REED HOLLAND ASSOCIATES LIMITED

Company number 05240003

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)
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
  • GBP 400
25 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 600
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
  • GBP 600
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