PETER REYNOLDS LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
03/12/243 December 2024 | Registered office address changed from 15a Pump Hill Loughton Essex IG10 1RU England to April Cottage, 15a Pump Hill Loughton IG10 1RU on 2024-12-03 |
26/11/2426 November 2024 | Total exemption full accounts made up to 2024-02-28 |
19/07/2419 July 2024 | Registered office address changed from April Cottage Pump Hill Loughton Essex IG10 1RU England to 15a Pump Hill Loughton Essex IG10 1RU on 2024-07-19 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-02-28 |
18/01/2318 January 2023 | Registration of charge 064434370001, created on 2023-01-18 |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Memorandum and Articles of Association |
07/12/227 December 2022 | Resolutions |
06/12/226 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-02-28 |
20/05/2220 May 2022 | Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to April Cottage Pump Hill Loughton Essex IG10 1RU on 2022-05-20 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-02-28 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
07/11/187 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 68 GREAT PORTLAND STREET LONDON W1W 7NG |
20/12/1720 December 2017 | CESSATION OF PETER FRANK REYNOLDS AS A PSC |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER REYNOLDS |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER REYNOLDS |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/12/1518 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/12/1410 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/12/1312 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK REYNOLDS / 01/06/2011 |
12/12/1212 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
12/12/1212 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 01/11/2012 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/12/1119 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK REYNOLDS / 01/06/2011 |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 01/06/2011 |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER REYNOLDS / 01/06/2011 |
03/12/103 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/12/093 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK REYNOLDS / 03/12/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/12/084 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 28/02/2009 |
06/02/086 February 2008 | NEW SECRETARY APPOINTED |
06/02/086 February 2008 | NEW DIRECTOR APPOINTED |
06/12/076 December 2007 | DIRECTOR RESIGNED |
06/12/076 December 2007 | SECRETARY RESIGNED |
03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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