OLIVER REEVE & PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

03/10/223 October 2022 Satisfaction of charge 051315510001 in full

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Registered office address changed from Suite 5 10 Churchill Square West Malling Kent ME19 4YU England to 21 Windsor Drive Sittingbourne Kent ME10 1UN on 2022-04-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE MARY REEVE

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER REEVE / 21/01/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER REEVE / 20/01/2019

View Document

20/01/1920 January 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER REEVE / 20/01/2019

View Document

20/01/1920 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER REEVE / 20/01/2019

View Document

20/01/1920 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY REEVE / 20/01/2019

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 159 ROCHESTER ROAD, BURHAM ROCHESTER KENT ME1 3SF

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER REEVE / 01/05/2018

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER REEVE / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER REEVE / 01/12/2017

View Document

01/12/171 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY REEVE / 01/12/2017

View Document

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY REEVE / 30/04/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER REEVE / 30/04/2014

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051315510001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/10/1318 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY OLIVER REEVE

View Document

15/07/1315 July 2013 SECRETARY APPOINTED MRS CHARLOTTE MARY REEVE

View Document

15/07/1315 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE REEVE

View Document

03/12/123 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1212 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER REEVE / 01/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY REEVE / 01/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / OLIVER REEVE / 01/05/2012

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY REEVE / 15/05/2010

View Document

12/08/1012 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER REEVE / 15/05/2010

View Document

30/06/1030 June 2010 COMPANY NAME CHANGED OLIVER REEVE PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 30/06/10

View Document

30/06/1030 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1030 June 2010 ARTICLES OF ASSOCIATION

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/06/0927 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: HILDEN PARK HOUSE, 79 TONBRIDGE ROAD, TONBRIDGE KENT TN11 9BH

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 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