REEP YORKSHIRE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Registered office address changed from Suite 2, 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor, Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-11

View Document

13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

19/08/2419 August 2024 Removal of liquidator by court order

View Document

16/04/2416 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/04/2412 April 2024 Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG United Kingdom to Suite 2, 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2024-04-12

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Appointment of a voluntary liquidator

View Document

28/03/2428 March 2024 Statement of affairs

View Document

28/03/2428 March 2024 Resolutions

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM JRAS CHARTERERD ACCOUNTANTS WINDSOR HOUSE CORNWALL ROAD HARROGATE HG1 2PW UNITED KINGDOM

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR MYLES COLLINS / 01/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES COLLINS / 01/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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