REFORM DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Registered office address changed from Apartment 5 Ford Park House Food Park Crescent Ulverston LA12 7JP England to 5 Ford Park House Ulverston LA12 7JP on 2024-12-16

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Registered office address changed from Management Office, Spear Building 53 Spear Street Manchester M1 1DF England to Apartment 5 Ford Park House Food Park Crescent Ulverston LA12 7JP on 2023-07-18

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

03/05/223 May 2022 Director's details changed for Mr Richard Daniel Frain on 2022-04-04

View Document

03/05/223 May 2022 Change of details for Mr James Oliver Bell as a person with significant control on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 CURRSHO FROM 29/04/2021 TO 31/03/2021

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM FLAT 4, 101 HULTON STREET SALFORD M5 3WQ ENGLAND

View Document

15/11/2015 November 2020 02/06/20 STATEMENT OF CAPITAL GBP 180

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR JAMES OLIVER BELL

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR ROBERT SMITH

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM UNIT 3 CASSIDY COURT SALFORD M50 2QW ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM UNIT E3 CASSIDY COURT CASSIDY COURT SALFORD M50 2QW ENGLAND

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 232 MANLEY ROAD MANCHESTER M21 0GZ UNITED KINGDOM

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information