Advanced company searchLink opens in new window

REINDEER COURT DEVELOPMENT CORPORATION LIMITED

Company number 10185442

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)
07 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2023 RP05 Registered office address changed to PO Box 4385, 10185442 - Companies House Default Address, Cardiff, CF14 8LH on 13 March 2023
17 Nov 2022 PSC05 Change of details for Reindeer Court Management Services Limited as a person with significant control on 17 November 2022
17 Nov 2022 CS01 Confirmation statement made on 5 August 2022 with updates
17 Nov 2022 PSC02 Notification of Reindeer Court Management Services Limited as a person with significant control on 5 August 2022
17 Nov 2022 PSC07 Cessation of Adrian Paul Kirby as a person with significant control on 5 August 2022
17 Nov 2022 TM01 Termination of appointment of Antony Victor Hawker as a director on 17 November 2022
17 Nov 2022 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR England to Damson Cottage Halfway Lane Dunhampton Worcestershire DY13 9SW on 17 November 2022
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
13 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
17 Jan 2022 MR01 Registration of charge 101854420005, created on 17 January 2022
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
28 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
11 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
10 Mar 2020 TM01 Termination of appointment of Paul Simon Tucknott as a director on 9 March 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
12 Dec 2019 MR01 Registration of charge 101854420004, created on 11 December 2019
12 Dec 2019 MR01 Registration of charge 101854420003, created on 11 December 2019
30 Aug 2019 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 August 2019
02 Aug 2019 AP01 Appointment of Mr Antony Victor Hawker as a director on 25 July 2019
02 Aug 2019 TM01 Termination of appointment of Rysaffe Administrateurs Sarl as a director on 23 July 2019
23 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
07 May 2019 AA Micro company accounts made up to 31 May 2018