Advanced company searchLink opens in new window

REINDEER COURT MANAGEMENT SERVICES LIMITED

Company number 13138577

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)
03 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
18 Sep 2024 AA Micro company accounts made up to 31 January 2024
11 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Jun 2023 AP04 Appointment of Centrick Limited as a secretary on 5 June 2023
08 Jun 2023 AD01 Registered office address changed from Reindeer Court Mealcheapen Street Worcester WR1 2DE England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 8 June 2023
20 Dec 2022 AD01 Registered office address changed from Damson Cottage Halfway Lane Dunhampton Worcestershire DY13 9SW United Kingdom to Reindeer Court Mealcheapen Street Worcester WR1 2DE on 20 December 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
17 Nov 2022 PSC01 Notification of Adrian James Jones as a person with significant control on 17 November 2022
17 Nov 2022 PSC07 Cessation of Reindeer Court Development Corporation Limited as a person with significant control on 17 November 2022
17 Nov 2022 TM01 Termination of appointment of Antony Victor Hawker as a director on 17 November 2022
17 Nov 2022 AP01 Appointment of Mr Adrian James Jones 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 United Kingdom to Damson Cottage Halfway Lane Dunhampton Worcestershire DY13 9SW on 17 November 2022
10 Nov 2022 TM02 Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 November 2022
29 Jul 2022 CS01 Confirmation statement made on 17 January 2022 with updates
29 Jul 2022 AA Micro company accounts made up to 31 January 2022
29 Jul 2022 RT01 Administrative restoration application
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-18
  • GBP 50