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)
02 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
14 Oct 2021 CH04 Secretary's details changed for Initiative Property Management on 7 June 2021
01 Jun 2021 AD01 Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 1 June 2021
01 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
23 Sep 2020 TM01 Termination of appointment of Gary Ellson as a director on 17 September 2020
10 Jul 2020 AP01 Appointment of Mr Paul Rees as a director on 6 July 2020
09 Jun 2020 TM01 Termination of appointment of Paul Graham Goodman as a director on 8 June 2020
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
22 Jan 2020 AP01 Appointment of Mr Gary Ellson as a director on 22 January 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
03 Apr 2018 TM01 Termination of appointment of Ivor James Whitlock as a director on 3 April 2018
15 Feb 2018 CH04 Secretary's details changed for Initiative Property Management on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from C/O Initiative Pm Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 15 February 2018
08 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
21 Sep 2017 CH01 Director's details changed for Mr Satpal Sandhu on 21 September 2017
20 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
14 Dec 2016 AA Total exemption full accounts made up to 31 May 2016
10 Feb 2016 AR01 Annual return made up to 25 January 2016 no member list
10 Feb 2016 CH04 Secretary's details changed for Initiative Property Management on 5 February 2016
05 Feb 2016 AP01 Appointment of Mr Ivor James Whitlock as a director on 3 December 2015