REEMAN DANSIE LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Change of details for Mr James Grinter as a person with significant control on 2025-02-24

View Document

25/02/2525 February 2025 Director's details changed for Mr Marc Eliot Winter on 2025-02-24

View Document

25/02/2525 February 2025 Director's details changed for Christopher Terence Leeson on 2025-02-24

View Document

25/02/2525 February 2025 Director's details changed for Mr Jonathan Peter Benson on 2025-02-24

View Document

25/02/2525 February 2025 Secretary's details changed for Christopher Terence Leeson on 2025-02-24

View Document

25/02/2525 February 2025 Change of details for Christopher Leeson as a person with significant control on 2025-02-24

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Director's details changed for Mr Jonathan Peter Benson on 2024-04-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Director's details changed for Mr Marc Eliot Winter on 2023-09-11

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Registered office address changed from No 8 Wyncolls Road Severalls Business Park Colchester CO4 9UT to No.8 Wyncolls Road Severalls Business Park Colchester Essex CO4 9HU on 2021-10-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

08/04/198 April 2019 AUTH SHARE CAP INC 05/12/2018

View Document

04/04/194 April 2019 01/01/19 STATEMENT OF CAPITAL GBP 602

View Document

04/04/194 April 2019 01/01/19 STATEMENT OF CAPITAL GBP 604

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR JONATHAN PETER BENSON

View Document

27/03/1927 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MARC ELIOT WINTER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

18/04/1818 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 INC AUTH SHARE CAP 11/09/2015

View Document

10/12/1510 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1510 December 2015 11/09/15 STATEMENT OF CAPITAL GBP 602

View Document

10/12/1510 December 2015 11/09/15 STATEMENT OF CAPITAL GBP 602

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034319390001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ARTICLES OF ASSOCIATION

View Document

25/07/1325 July 2013 ALTER ARTICLES 18/07/2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CHATTERTON

View Document

26/10/0926 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/02/066 February 2006 COMPANY NAME CHANGED REEMANS EQUESTRIAN LIMITED CERTIFICATE ISSUED ON 04/02/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 12 HEADGATE COLCHESTER CO3 3BT

View Document

20/09/0320 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 10/09/99; CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

28/11/9728 November 1997 £ NC 100/5000 06/11/9

View Document

27/11/9727 November 1997 COMPANY NAME CHANGED ASHGRADE LTD CERTIFICATE ISSUED ON 28/11/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company