REELCARE LIMITED

05707911
3 KENSWORTH GATE 200- 204 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS

Documents

Documents
Date Category Description Pages
23 Mar 2024 accounts Annual Accounts 11 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 11 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 officers Termination of appointment of director (Terence Kevin Crabtree) 1 Buy now
08 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2023 officers Appointment of director (Miss Maddison Paige Olivia Bowness) 2 Buy now
31 Mar 2022 accounts Annual Accounts 11 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 11 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 9 Buy now
09 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 10 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Annual Accounts 9 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Apr 2017 officers Change of particulars for corporate secretary (Indigo Secretaries Limited) 1 Buy now
30 Nov 2016 accounts Annual Accounts 9 Buy now
13 Nov 2016 officers Change of particulars for director (Elizabeth Bowness) 2 Buy now
13 Nov 2016 officers Change of particulars for director (Mr Malcolm John Bowness) 2 Buy now
21 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Apr 2016 annual-return Annual Return 6 Buy now
10 Dec 2015 mortgage Registration of a charge 5 Buy now
12 Nov 2015 accounts Annual Accounts 9 Buy now
14 May 2015 annual-return Annual Return 6 Buy now
10 Mar 2015 officers Appointment of director (Mr Terence Kevin Crabtree) 2 Buy now
30 Nov 2014 accounts Annual Accounts 9 Buy now
05 Mar 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
11 Nov 2012 accounts Annual Accounts 6 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
06 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2011 accounts Annual Accounts 5 Buy now
06 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
28 Nov 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for corporate secretary (Indigo Secretaries Limited) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Elizabeth Bowness) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Malcolm John Bowness) 2 Buy now
15 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
19 Mar 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 7 Buy now
30 May 2008 accounts Annual Accounts 5 Buy now
29 Feb 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
23 Feb 2007 annual-return Return made up to 13/02/07; full list of members 2 Buy now
12 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2006 officers New director appointed 1 Buy now
13 Feb 2006 incorporation Incorporation Company 30 Buy now