REEDS RAINS CLECKHEATON LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

25/07/2525 July 2025 NewSecond filing of Confirmation Statement dated 2016-08-18

View Document

11/07/2511 July 2025 Change of details for Reeds Rains Ltd as a person with significant control on 2022-02-02

View Document

10/06/2510 June 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

23/05/2323 May 2023 Appointment of Mr Paul Hardy as a director on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Micro company accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / REEDS RAINS LTD / 25/07/2019

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 15/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 15/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 15/03/16

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK YO30 4XE ENGLAND

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 28/11/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2ND FLOOR GATEWAY 2 STATION BUSINESS PARK, HOLGATE PARK DRIVE YORK YO26 4GB ENGLAND

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 Confirmation statement made on 2016-08-18 with updates

View Document

29/04/1629 April 2016 SECOND FILING FOR FORM TM01

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1625 March 2016 COMPANY NAME CHANGED COUBROUGH & CO ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 25/03/16

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE

View Document

24/03/1624 March 2016 PREVSHO FROM 31/12/2016 TO 15/03/2016

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 20 CENTRAL PARADE CLECKHEATON WEST YORKS BD19 3RU

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR PAUL HARDY

View Document

24/03/1624 March 2016 SECRETARY APPOINTED SAPNA BEDI FITZGERALD

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG SUGDEN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES COUBROUGH

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR LEIGH BROMBY

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY JAMES COUBROUGH

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1523 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR CRAIG ANTHONY SUGDEN

View Document

30/09/1430 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/08/1331 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

14/04/1314 April 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR RYAN SUGDEN

View Document

03/10/123 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES COUBROUGH / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES COUBROUGH / 03/10/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR RYAN STEPHEN SUGDEN

View Document

01/09/111 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEE HINCHCLIFFE

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH DAVID BROMBY / 18/08/2010

View Document

01/09/101 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR LEE HINCHCLIFFE

View Document

31/08/0931 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES COUBROUGH / 20/01/2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BROMBY / 20/01/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 6 SUMMERDALE GOMERSAL CLECKHEATON BD19 4AH

View Document

20/09/0720 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0720 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

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