REACH COURT DEVELOPMENTS LIMITED

08490019
LAKE COTTAGE THE STREET STOURMOUTH CANTERBURY CT3 1HY

Documents

Documents
Date Category Description Pages
30 Nov 2023 mortgage Registration of a charge 56 Buy now
30 Nov 2023 mortgage Registration of a charge 40 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jul 2023 officers Appointment of secretary (Mrs Jill Marion Lawson) 2 Buy now
25 Jul 2023 officers Appointment of director (Mr Bradley John Lawson) 2 Buy now
25 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2023 officers Termination of appointment of director (Oliver Graham Mitchell) 1 Buy now
24 Jul 2023 officers Termination of appointment of director (James William Mitchell) 1 Buy now
24 Jul 2023 officers Termination of appointment of director (Derek Gilbert Mitchell) 1 Buy now
24 Jul 2023 officers Termination of appointment of director (David Kenneth George Dunford) 1 Buy now
24 Jul 2023 officers Appointment of director (Mr Richard Albert Lawson) 2 Buy now
22 May 2023 accounts Annual Accounts 5 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 officers Change of particulars for director (Mr Derek Gilbert Mitchell) 2 Buy now
27 Mar 2023 officers Change of particulars for director (Oliver Graham Mitchell) 2 Buy now
21 Jul 2022 accounts Annual Accounts 5 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 accounts Annual Accounts 5 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2021 accounts Annual Accounts 5 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 6 Buy now
15 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 7 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2017 accounts Annual Accounts 6 Buy now
18 Apr 2016 annual-return Annual Return 7 Buy now
18 Jan 2016 accounts Annual Accounts 6 Buy now
20 Apr 2015 annual-return Annual Return 7 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2015 accounts Annual Accounts 6 Buy now
14 May 2014 annual-return Annual Return 6 Buy now
16 Sep 2013 officers Appointment of director (David Kenneth George Dunford) 3 Buy now
16 Sep 2013 officers Termination of appointment of director (Carol Dunford) 2 Buy now
11 Sep 2013 officers Appointment of director (Oliver Graham Mitchell) 3 Buy now
11 Sep 2013 officers Appointment of director (James William Mitchell) 3 Buy now
16 Apr 2013 incorporation Incorporation Company 30 Buy now