Advanced company searchLink opens in new window

THE REEF RTM COMPANY LTD

Company number 07134927

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)
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