- 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) |
---|---|---|---|
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 |