- Company Overview for THE REEF RTM COMPANY LTD (07134927)
- Filing history for THE REEF RTM COMPANY LTD (07134927)
- People for THE REEF RTM COMPANY LTD (07134927)
- Registers for THE REEF RTM COMPANY LTD (07134927)
- More for THE REEF RTM COMPANY LTD (07134927)
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) |
---|---|---|---|
11 Feb 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
11 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
16 Oct 2024 | TM01 | Termination of appointment of Audrey Margarett Vooght as a director on 30 September 2024 | |
21 Jun 2024 | AP01 | Appointment of Mr Jordan Ridout as a director on 19 June 2024 | |
21 Jun 2024 | AP01 | Appointment of Mr Carlton David Moore as a director on 19 June 2024 | |
21 Jun 2024 | TM01 | Termination of appointment of Paul Rees as a director on 19 April 2024 | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
08 Feb 2024 | AD01 | Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ United Kingdom to 70 Seabourne Road Bournemouth BH5 2HT on 8 February 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from 70 Seabourne Road Bournemouth BH5 2HT England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 26 January 2024 | |
26 Jan 2024 | EW01RSS | Directors' register information at 26 January 2024 on withdrawal from the public register | |
26 Jan 2024 | EW01 | Withdrawal of the directors' register information from the public register | |
02 Nov 2023 | CH01 | Director's details changed for Mr Richard George Cousins on 2 November 2023 | |
02 Nov 2023 | CH01 | Director's details changed for Mr Daniel Clive Short on 2 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from 70 Seabourne Road Seabourne Road Bournemouth BH5 2HT England to 70 Seabourne Road Bournemouth BH5 2HT on 2 November 2023 | |
02 Nov 2023 | AP01 | Appointment of Mr Daniel Clive Short as a director on 19 October 2023 | |
02 Nov 2023 | AD03 | Register(s) moved to registered inspection location 70 Seabourne Road Seabourne Road Bournemouth BH5 2HT | |
02 Nov 2023 | AD02 | Register inspection address has been changed to 70 Seabourne Road Seabourne Road Bournemouth BH5 2HT | |
01 Nov 2023 | AD01 | Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 70 Seabourne Road Seabourne Road Bournemouth BH5 2HT on 1 November 2023 | |
01 Nov 2023 | EH01 | Elect to keep the directors' register information on the public register | |
01 Nov 2023 | TM02 | Termination of appointment of Initiative Property Management as a secretary on 18 September 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
01 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr Richard George Cousins as a director on 14 October 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Satpal Sandhu as a director on 23 June 2022 |