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)
01 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 May 2018 AD01 Registered office address changed from C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN England to 51 Welbeck Street London W1G 9HL on 8 May 2018
04 May 2018 MA Memorandum and Articles of Association
21 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
16 Feb 2018 PSC07 Cessation of Piers Alexander Slater as a person with significant control on 23 May 2017
16 Feb 2018 PSC07 Cessation of Stewart Alastair Deering as a person with significant control on 23 May 2017
16 Feb 2018 PSC01 Notification of Andrew John Pettit as a person with significant control on 23 May 2017
15 Feb 2018 MR01 Registration of charge 094235040001, created on 14 February 2018
09 Feb 2018 PSC01 Notification of Martin Gordon Cudlipp as a person with significant control on 23 May 2017
09 Feb 2018 PSC01 Notification of Timothy Adrian Knight as a person with significant control on 23 May 2017
09 Feb 2018 PSC01 Notification of Anthony James Underwood-Whitney as a person with significant control on 23 May 2017
01 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,812
10 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,812
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 100
21 Jan 2016 CERTNM Company name changed la tour (s oxford) LTD\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
21 Jan 2016 AP03 Appointment of Mr Edward Quentin Slater as a secretary on 11 January 2016
21 Jan 2016 TM02 Termination of appointment of Piers Slater as a secretary on 11 January 2016
21 Jan 2016 AP01 Appointment of Mr Stewart Alastair Deering as a director on 11 January 2016
21 Jan 2016 AP01 Appointment of Mr Edward Quentin Slater as a director on 11 January 2016