REEVES INDEPENDENT (ACQUISITIONS) LIMITED
Company number 12578328
- Company Overview for REEVES INDEPENDENT (ACQUISITIONS) LIMITED (12578328)
- Filing history for REEVES INDEPENDENT (ACQUISITIONS) LIMITED (12578328)
- People for REEVES INDEPENDENT (ACQUISITIONS) LIMITED (12578328)
- More for REEVES INDEPENDENT (ACQUISITIONS) LIMITED (12578328)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Aug 2024 | AD01 | Registered office address changed from 2nd Floor, Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ United Kingdom to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 6 August 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Mr Nigel Reeves on 30 July 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Ms Julia Munnings on 30 July 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | PSC07 | Cessation of Reeves Group Holdings Limited as a person with significant control on 29 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
04 May 2023 | PSC01 | Notification of Nigel Reeves as a person with significant control on 29 March 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of William Frederick Brown as a director on 29 March 2023 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Oct 2022 | CH01 | Director's details changed for Mr Nigel Reeves on 10 October 2022 | |
03 Oct 2022 | AP01 | Appointment of Ms Julia Munnings as a director on 3 October 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Christopher Alan Lockerbie as a director on 1 August 2022 | |
28 Jul 2022 | AP01 | Appointment of Mr William Brown as a director on 27 July 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
28 Mar 2022 | PSC07 | Cessation of Nigel Reeves as a person with significant control on 28 March 2022 | |
28 Mar 2022 | PSC05 | Change of details for Reeves Group Holdings Limited as a person with significant control on 28 March 2022 | |
14 Oct 2021 | AD01 | Registered office address changed from 30 High Street Gosforth Newcastle NE3 1LX United Kingdom to 2nd Floor, Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 14 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
05 Jan 2021 | AP01 | Appointment of Mr Christopher Alan Lockerbie as a director on 5 January 2021 | |
07 May 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 December 2020 | |
29 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-29
|