REEDMONTE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/05/2331 May 2023 Appointment of Ms Rebecca Ruth Atkinson as a director on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/01/2330 January 2023 Full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Termination of appointment of Henry Filloux-Bennett as a director on 2022-04-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Judith Mary O'brien as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Ms Emma Matilda Ruhkala as a secretary on 2021-11-01

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/03/2017 March 2020 SAIL ADDRESS CHANGED FROM: HIGH STREET BUILDINGS LEGAL SERVICES, SECOND FLOOR HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2NQ ENGLAND

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ANDREW JOHN BIRD

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM LEGAL SERVICES CIVIC CENTRE I HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2NF ENGLAND

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY JULIE MUSCROFT

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR HENRY FILLOUX-BENNETT

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN O'NEILL

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MRS JUDITH MARY O'BRIEN

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MS KAREN LYNETTE O'NEILL

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ENGLAND

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN POLLITT

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/03/171 March 2017 SAIL ADDRESS CREATED

View Document

01/03/171 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM CIVIC CENTRE 1 LEGAL SERVICES HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2NF

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCENT

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR YUSUF CHOTHIA

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR YUSUF CHOTHIA

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COLLING

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRADSHAW

View Document

16/05/1416 May 2014 AUDITOR'S RESIGNATION

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MRS PATRICIA COLLING

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR ROBERT WARDEN VINCENT

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELSON

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY VANESSA REDFERN

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MS. JULIE MUSCROFT

View Document

30/07/1330 July 2013 SAIL ADDRESS CHANGED FROM: CIVIC CENTRE 1 (4TH FLOOR) HIGH STREET HUDDERSFIELD WEST YORKSHIRE HD1 2NF

View Document

21/05/1321 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM CIVIC CENTRE III LEGAL SERVICES 2ND FLOOR CIVIC CENTRE III HUDDERSFIELD WEST YORKSHIRE HD1 2WZ

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 SAIL ADDRESS CREATED

View Document

07/07/117 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED ANTHONY KENNETH ELSON

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED WILLIAM JOHN BRADSHAW

View Document

30/06/1030 June 2010 SECRETARY APPOINTED VANESSA REDFERN

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN BETTERIDGE

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN POLLITT / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER ENGLAND / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR NINA MORTON-BROOK

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM LEGAL SERVICES 2ND FLOOR CIVIC CENTRE III HUDDERSFIELD WEST YORKSHIRE HD1 2WZ

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED NINA MORTON-BROOK

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: C/O LEGAL SERVICES THIRD FLOOR 2 MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EH

View Document

25/03/0725 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: LEGAL SERVICES 2ND FLOOR CIVIC CENTRE III MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2TG

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: THE TOWN HALL RAMSDEN STREET HUDDERSFIELD WEST YORKSHIRE HD1 2TA

View Document

27/03/0327 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 ADOPT MEM AND ARTS 11/01/96

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ALTER MEM AND ARTS 27/07/94

View Document

16/08/9416 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW SECRETARY APPOINTED

View Document

12/07/9412 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information