REEDY CREEK LTD.

05488175
27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
22 Oct 2023 accounts Annual Accounts 8 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 8 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 8 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2020 accounts Annual Accounts 8 Buy now
05 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 6 Buy now
29 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2018 accounts Annual Accounts 6 Buy now
23 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2017 accounts Annual Accounts 6 Buy now
23 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Jul 2016 annual-return Annual Return 6 Buy now
22 May 2016 accounts Annual Accounts 8 Buy now
27 Oct 2015 accounts Annual Accounts 9 Buy now
26 Oct 2015 officers Change of particulars for director (Mr Alexander Hughes) 2 Buy now
12 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2015 annual-return Annual Return 3 Buy now
11 Aug 2014 annual-return Annual Return 3 Buy now
26 Apr 2014 officers Change of particulars for director (Mr Alexander Hughes) 2 Buy now
26 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2014 accounts Annual Accounts 7 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 accounts Annual Accounts 7 Buy now
03 Jul 2013 annual-return Annual Return 3 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2012 annual-return Annual Return 3 Buy now
05 Mar 2012 accounts Annual Accounts 2 Buy now
23 Jun 2011 annual-return Annual Return 3 Buy now
23 Jun 2011 officers Termination of appointment of secretary (Katherine Hughes) 1 Buy now
09 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
02 Feb 2011 accounts Annual Accounts 2 Buy now
30 Sep 2010 accounts Annual Accounts 2 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 officers Change of particulars for secretary (Mrs Katherine Hughes) 1 Buy now
23 Jun 2010 officers Change of particulars for director (Mr Alexander Hughes) 2 Buy now
22 Jul 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
13 Jul 2009 accounts Annual Accounts 10 Buy now
14 Apr 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/01/2010 1 Buy now
23 Jun 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 10 Buy now
19 Oct 2007 accounts Annual Accounts 9 Buy now
22 Jun 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
17 Oct 2006 accounts Annual Accounts 9 Buy now
16 Aug 2006 officers New secretary appointed 1 Buy now
16 Aug 2006 officers Secretary resigned 1 Buy now
16 Aug 2006 officers Director resigned 1 Buy now
06 Jul 2006 annual-return Return made up to 22/06/06; full list of members 2 Buy now
06 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Nov 2005 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
24 Jul 2005 address Registered office changed on 24/07/05 from: crowgill chambers, crowgill road shipley west yorkshire BD18 3SN 1 Buy now
21 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jul 2005 officers New secretary appointed 1 Buy now
19 Jul 2005 officers New director appointed 1 Buy now
19 Jul 2005 officers New director appointed 1 Buy now
14 Jul 2005 officers Director resigned 1 Buy now
08 Jul 2005 address Registered office changed on 08/07/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
04 Jul 2005 officers Secretary resigned 1 Buy now
04 Jul 2005 officers Director resigned 1 Buy now
04 Jul 2005 officers New director appointed 1 Buy now
22 Jun 2005 incorporation Incorporation Company 16 Buy now