REELMCR C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Change of name

View Document

11/05/2311 May 2023 Certificate of change of name

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

09/03/239 March 2023 Notification of a person with significant control statement

View Document

01/03/231 March 2023 Cessation of Terence Egan as a person with significant control on 2023-02-27

View Document

01/03/231 March 2023 Cessation of Jacqui Carroll as a person with significant control on 2023-02-27

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

27/02/2327 February 2023 Director's details changed for Ms Jacqueline Lesley Carroll on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Mr Oscar David Peek on 2023-02-27

View Document

26/02/2326 February 2023 Appointment of Mr Oscar David Peek as a director on 2023-02-26

View Document

26/02/2326 February 2023 Termination of appointment of Jacqueline Carroll as a secretary on 2023-02-26

View Document

26/02/2326 February 2023 Director's details changed for Mr John Keith O'neil on 2023-02-26

View Document

26/02/2326 February 2023 Appointment of Ms Jacqueline Lesley Carroll as a director on 2023-02-26

View Document

26/02/2326 February 2023 Appointment of Mr John Keith O'neil as a director on 2023-02-26

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/03/2031 March 2020 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CARROLL / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EGAN / 31/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 23/01/16 NO MEMBER LIST

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 23/01/15 NO MEMBER LIST

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 23/01/14 NO MEMBER LIST

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/04/1311 April 2013 23/01/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 39 RUSSELL ROAD WHALLEY RANGE MANCHESTER M16 8DH ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM THE CHAPEL ST WILFRID'S ENTERPRISE CENTRE ROYCE RD HULME MANCHESTER LANCASHIRE M15 5BJ

View Document

07/02/127 February 2012 23/01/12 NO MEMBER LIST

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 23/01/11 NO MEMBER LIST

View Document

02/03/102 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 23/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EGAN / 03/01/2010

View Document

29/10/0929 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

09/07/089 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 23/01/07

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/07/0624 July 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/03/0615 March 2006 ANNUAL RETURN MADE UP TO 23/01/06

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 24 WAVERTON ROAD FALLOWFIELD MANCHESTER LANCASHIRE M14 7EB

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 23/01/05

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ANNUAL RETURN MADE UP TO 23/01/04

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 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