THE REEDS CHAPEL COMPANY LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

23/01/2323 January 2023 Termination of appointment of Suraj Anil Patel as a director on 2022-09-19

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

27/10/2127 October 2021 Director's details changed for Mr Stephen Paul Hart on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Ingrid Linda Stevenson as a director on 2021-09-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

24/11/2024 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/2024 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 6

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 7

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/08/197 August 2019 11/07/19 STATEMENT OF CAPITAL GBP 6

View Document

07/08/197 August 2019 NOTIFICATION OF PSC STATEMENT ON 11/07/2019

View Document

07/08/197 August 2019 CESSATION OF ROYSTON NORMAN STEVENSON AS A PSC

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 1 REEDS CHAPEL ORPHANAGE ROAD WATFORD WD24 4QH ENGLAND

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR STEPHEN PAUL HART

View Document

07/08/197 August 2019 CORPORATE SECRETARY APPOINTED STARDATA BUSINESS SERVICES LIMITED

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY ROYSTON STEVENSON

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 21A TUNNEL WOOD CLOSE WATFORD HERTS WD17 4SW

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ROYSTON NORMAN STEVENSON / 01/02/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID LINDA STEVENSON / 01/02/2016

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 1 REEDS CHAPEL ORPHANAGE ROAD WATFORD HERTS WD24 4QH

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

01/03/091 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MRS INGRID LINDA STEVENSON

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HART

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 2 PLACE FARM WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8SB

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 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