REYNOLDS COLMAN BRADLEY LLP

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

02/06/252 June 2025 Termination of appointment of John William Bradley as a member on 2025-05-31

View Document

02/06/252 June 2025 Cessation of John William Bradley as a person with significant control on 2025-05-31

View Document

28/01/2528 January 2025 Registered office address changed from 37-39 Lime Street 7th Floor 37-39 Lime Street London EC3M 7AY United Kingdom to 7th Floor 37-39 Lime Street London EC3M 7AY on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR United Kingdom to 37-39 Lime Street 7th Floor 37-39 Lime Street London EC3M 7AY on 2025-01-28

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/01/2420 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/07/2322 July 2023 Notification of Paul Adrian Spibey as a person with significant control on 2023-04-01

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3052610001

View Document

21/06/2021 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3052610002

View Document

19/05/2019 May 2020 LLP MEMBER APPOINTED MR PAUL ADRIAN SPIBEY

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, LLP MEMBER IAN WELLAND

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3052610001

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BRADLEY / 06/04/2016

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

10/08/1810 August 2018 LLP MEMBER APPOINTED MRS KATHLEEN ATHERTON

View Document

10/08/1810 August 2018 CESSATION OF IAN PETER WELLAND AS A PSC

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM THE LONDON UNDERWRITING CENTRE (LUC) 3 MINSTER COURT, MINCING LANE LONDON EC3R 7DD

View Document

15/02/1615 February 2016 LLP MEMBER APPOINTED MR IAN PETER WELLAND

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 ANNUAL RETURN MADE UP TO 23/07/15

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS COLMAN

View Document

10/09/1410 September 2014 ANNUAL RETURN MADE UP TO 23/07/14

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, LLP MEMBER RCB MEMBERS LIMITED

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 ANNUAL RETURN MADE UP TO 23/07/13

View Document

06/08/136 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS IAN COLMAN / 30/07/2013

View Document

06/08/136 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BRADLEY / 30/07/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RCB MEMBERS LIMITED / 24/07/2012

View Document

25/07/1225 July 2012 ANNUAL RETURN MADE UP TO 23/07/12

View Document

24/07/1224 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN JOHN REYNOLDS / 24/07/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 ANNUAL RETURN MADE UP TO 23/07/11

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

16/08/1016 August 2010 CORPORATE LLP MEMBER APPOINTED RCB MEMBERS LIMITED

View Document

03/08/103 August 2010 ANNUAL RETURN MADE UP TO 23/07/10

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 70 ST MARY AXE LONDON EC3A 8BE

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 23/07/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 70 ST MARY AXE LONDON EC3A 8BD

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 23/07/08

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: GALLERY 4 LONDON LLOYDS BUILDING 12 LEADENHALL STREET LONDON EC3V 1LP

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 23/07/07

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 23/07/06

View Document

27/09/0627 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 26/07/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 ANNUAL RETURN MADE UP TO 26/07/04

View Document

20/02/0420 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 26 HIGHPOINT NORTH HILL HIGHGATE LONDON N6 4BA

View Document

07/08/037 August 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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