Advanced company searchLink opens in new window

REEF ESTATES HOTELS LIMITED

Company number 09423504

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)
18 Nov 2024 AA Accounts for a small company made up to 31 December 2023
04 Sep 2024 CH01 Director's details changed for Mr Edward Quentin Slater on 23 August 2024
04 Sep 2024 CH01 Director's details changed for Mr Stewart Alastair Deering on 23 August 2024
03 Sep 2024 PSC02 Notification of Reef Estates Investments Limited as a person with significant control on 23 August 2024
03 Sep 2024 PSC07 Cessation of Piers Alexander Slater as a person with significant control on 23 August 2024
03 Sep 2024 PSC07 Cessation of Andrew John Pettit as a person with significant control on 23 August 2024
23 Jun 2024 AD01 Registered office address changed from 51 Welbeck Street London W1G 9HL England to 13-14 Welbeck Street London W1G 9XU on 23 June 2024
01 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
04 Jan 2024 AA Accounts for a small company made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
06 Dec 2022 MR01 Registration of charge 094235040002, created on 5 December 2022
22 Nov 2022 AA Accounts for a small company made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
09 Mar 2022 PSC07 Cessation of Anthony James Underwood-Whitney as a person with significant control on 27 September 2019
28 Feb 2022 PSC01 Notification of Piers Alexander Slater as a person with significant control on 24 May 2017
08 Dec 2021 AA Accounts for a small company made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2021 AA Accounts for a small company made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
06 Jan 2020 CH01 Director's details changed for Mr Piers Alexander Slater on 28 December 2019
28 Oct 2019 PSC07 Cessation of Timothy Adrian Knight as a person with significant control on 27 September 2019
28 Oct 2019 PSC07 Cessation of Martin Gordon Cudlipp as a person with significant control on 27 September 2019
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018