REINDEER COURT DEVELOPMENT CORPORATION LIMITED
Company number 10185442
- Company Overview for REINDEER COURT DEVELOPMENT CORPORATION LIMITED (10185442)
- Filing history for REINDEER COURT DEVELOPMENT CORPORATION LIMITED (10185442)
- People for REINDEER COURT DEVELOPMENT CORPORATION LIMITED (10185442)
- Charges for REINDEER COURT DEVELOPMENT CORPORATION LIMITED (10185442)
- More for REINDEER COURT DEVELOPMENT CORPORATION LIMITED (10185442)
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
|
|
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 |