REACH SECRETARIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Piers Michael North as a director on 2025-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Lorraine Rachel Sztyk Clover as a director on 2024-02-12

View Document

29/01/2429 January 2024 Appointment of Mr Darren Fisher as a director on 2024-01-24

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

26/01/2326 January 2023 Appointment of Mrs Nicola Louise Schroeder as a director on 2023-01-23

View Document

25/01/2325 January 2023 Termination of appointment of Parisha Kanani as a director on 2023-01-23

View Document

06/01/236 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-27

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY PAUL VICKERS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD

View Document

01/08/141 August 2014 SECRETARY APPOINTED HOLLY ELIZABETH WARD

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL BRADFORD

View Document

01/08/141 August 2014 DIRECTOR APPOINTED HOLLY ELIZABETH WARD

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MRS RACHEL JULIA BRADFORD

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHANDRIKA KHER

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY CHANDRIKA KHER

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY CHANDRIKA KHER

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD HURRELL COLLIER-WRIGHT / 01/10/2009

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ADAM PARTINGTON / 01/10/2009

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY LAKHMAN VAGHELA / 01/10/2009

View Document

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW VICKERS / 01/10/2009

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

06/01/126 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY LAURA KNIGHT

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA KNIGHT

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MISS CHANDRIKA KHER

View Document

05/12/115 December 2011 SECRETARY APPOINTED MISS CHANDRIKA KHER

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

30/06/1030 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA ANN MARIA JACKSON / 05/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ANN MARIA JACKSON / 05/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ANN MARIA JACKSON / 01/10/2009

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 CHANGE PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 CHANGE PERSON AS SECRETARY

View Document

14/10/0914 October 2009 CHANGE PERSON AS SECRETARY

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAURA JACKSON / 01/12/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MISS LAURA ANN MARIA JACKSON

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MISS LAURA ANN MARIA JACKSON

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9RE

View Document

14/01/0214 January 2002 AUD REM FIXED BY DIRS 10/01/02

View Document

14/01/0214 January 2002 S386 DISP APP AUDS 10/01/02

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information