Advanced company searchLink opens in new window

REEF BUSINESS SYSTEMS LIMITED

Company number 06273256

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)
07 Jan 2017 MR04 Satisfaction of charge 3 in full
18 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
12 Jun 2014 CH01 Director's details changed for Gary David Cuthbert on 12 June 2014
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 MEM/ARTS Memorandum and Articles of Association
15 Feb 2011 SH08 Change of share class name or designation
15 Feb 2011 CC04 Statement of company's objects
15 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2010 AP01 Appointment of Mrs Allison Jane Pearson as a director
23 Nov 2010 AD01 Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 23 November 2010
23 Nov 2010 AP01 Appointment of Mrs Elizabeth Anne Cuthbert as a director
11 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
28 Jun 2010 CH03 Secretary's details changed for Allison Jane Pearson on 7 June 2010