Advanced company searchLink opens in new window

REACH HOLDINGS LIMITED

Company number 06262884

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 Mar 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4,651.3
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2017.
23 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
16 Sep 2014 TM01 Termination of appointment of Roger Frank Looker as a director on 18 August 2014
01 Jul 2014 AP01 Appointment of Mr Mark Paul Smith as a director
09 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4,586.3
  • ANNOTATION Clarification a second filed AR01 was registered on 13/03/2017
01 May 2014 CH01 Director's details changed for Gary Patrick Macmanus on 1 May 2014
02 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
11 Mar 2014 CH01 Director's details changed for Gary Patrick Macmanus on 17 February 2014
27 Feb 2014 SH06 Cancellation of shares. Statement of capital on 27 February 2014
  • GBP 4,586.30
  • ANNOTATION Clarification a second filed SH06 was registered on 10/02/2017
27 Feb 2014 SH03 Purchase of own shares.
28 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/03/2017
22 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
08 Mar 2013 TM01 Termination of appointment of Stephen Gray as a director
06 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2017.
09 May 2012 AA Group of companies' accounts made up to 31 December 2011
01 Sep 2011 AP01 Appointment of Mr Stephen John Gray as a director
02 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/03/2017
24 May 2011 AP01 Appointment of Mr William Price as a director
24 May 2011 AP01 Appointment of Mr Ian James Glen as a director
15 Apr 2011 AP01 Appointment of Mr Roger Frank Looker as a director
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 28 March 2011
  • GBP 4,411.30
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2017
14 Apr 2011 SH02 Sub-division of shares on 25 March 2011
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 28 March 2011
  • GBP 441,130
13 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association