REEDS RAINS CLECKHEATON LIMITED

05910733
HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH

Documents

Documents
Date Category Description Pages
20 Sep 2024 officers Termination of appointment of secretary (Sapna Bedi Fitzgerald) 1 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 3 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 officers Appointment of director (Mr Paul Hardy) 2 Buy now
15 May 2023 officers Termination of appointment of director (Oliver Thomas Blake) 1 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2022 accounts Annual Accounts 3 Buy now
14 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2021 officers Termination of appointment of director (Paul Hardy) 1 Buy now
03 Dec 2021 officers Appointment of director (Mr Peter Bisset) 2 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Apr 2021 accounts Annual Accounts 3 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 3 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2018 accounts Annual Accounts 3 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 accounts Annual Accounts 3 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2017 accounts Annual Accounts 3 Buy now
08 Dec 2016 officers Change of particulars for secretary (Sapna Bedi Fitzgerald) 1 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Apr 2016 document-replacement Second Filing Of Form With Form Type 4 Buy now
13 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
24 Mar 2016 officers Termination of appointment of director (Craig Anthony Sugden) 2 Buy now
24 Mar 2016 officers Appointment of director (Mr Paul Hardy) 2 Buy now
24 Mar 2016 officers Termination of appointment of director (James Robert Coubrough) 1 Buy now
24 Mar 2016 officers Appointment of director (Mr Oliver Thomas Blake) 2 Buy now
24 Mar 2016 officers Termination of appointment of director (Leigh David Bromby) 1 Buy now
24 Mar 2016 officers Appointment of secretary (Sapna Bedi Fitzgerald) 2 Buy now
24 Mar 2016 officers Termination of appointment of secretary (James Coubrough) 1 Buy now
24 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Mar 2016 accounts Annual Accounts 4 Buy now
23 Aug 2015 annual-return Annual Return 4 Buy now
18 Aug 2015 accounts Annual Accounts 4 Buy now
02 Oct 2014 officers Appointment of director (Mr Craig Anthony Sugden) 2 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 accounts Annual Accounts 4 Buy now
31 Aug 2013 annual-return Annual Return 4 Buy now
14 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jan 2013 accounts Annual Accounts 3 Buy now
20 Dec 2012 officers Termination of appointment of director (Ryan Sugden) 1 Buy now
03 Oct 2012 annual-return Annual Return 4 Buy now
03 Oct 2012 officers Change of particulars for director (James Coubrough) 2 Buy now
03 Oct 2012 officers Change of particulars for secretary (James Coubrough) 1 Buy now
20 Dec 2011 accounts Annual Accounts 3 Buy now
08 Nov 2011 officers Appointment of director (Mr Ryan Stephen Sugden) 2 Buy now
01 Sep 2011 annual-return Annual Return 5 Buy now
06 May 2011 officers Termination of appointment of director (Lee Hinchcliffe) 1 Buy now
06 Jan 2011 accounts Annual Accounts 3 Buy now
01 Sep 2010 annual-return Annual Return 6 Buy now
01 Sep 2010 officers Change of particulars for director (Leigh David Bromby) 2 Buy now
15 Mar 2010 accounts Annual Accounts 3 Buy now
04 Dec 2009 officers Appointment of director (Mr Lee Hinchcliffe) 2 Buy now
31 Aug 2009 annual-return Return made up to 18/08/09; full list of members 4 Buy now
01 Feb 2009 accounts Annual Accounts 7 Buy now
06 Oct 2008 annual-return Return made up to 18/08/08; full list of members 4 Buy now
06 Oct 2008 officers Director and secretary's change of particulars / james coubrough / 20/01/2008 1 Buy now
06 Oct 2008 officers Director's change of particulars / leigh bromby / 20/01/2008 1 Buy now
04 Feb 2008 accounts Annual Accounts 7 Buy now
21 Oct 2007 accounts Accounting reference date extended from 31/08/07 to 31/10/07 1 Buy now
20 Sep 2007 annual-return Return made up to 18/08/07; full list of members 2 Buy now
20 Sep 2007 address Location of debenture register 1 Buy now
20 Sep 2007 address Location of register of members 1 Buy now
20 Sep 2007 address Registered office changed on 20/09/07 from: 6 summerdale gomersal cleckheaton BD19 4AH 1 Buy now
31 Oct 2006 mortgage Particulars of mortgage/charge 4 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
30 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
18 Aug 2006 officers Secretary resigned 1 Buy now
18 Aug 2006 incorporation Incorporation Company 17 Buy now