THE REEF RTM COMPANY LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Richard George Cousins as a director on 2025-05-31

View Document

20/05/2520 May 2025 Appointment of Mr Jordan Ridout as a director on 2024-06-19

View Document

20/05/2520 May 2025 Director's details changed for Mr Richard George Cousins on 2025-05-19

View Document

19/05/2519 May 2025 Termination of appointment of Jordan Ridout as a director on 2024-06-19

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

16/10/2416 October 2024 Termination of appointment of Audrey Margarett Vooght as a director on 2024-09-30

View Document

21/06/2421 June 2024 Termination of appointment of Paul Rees as a director on 2024-04-19

View Document

21/06/2421 June 2024 Appointment of Mr Jordan Ridout as a director on 2024-06-19

View Document

21/06/2421 June 2024 Appointment of Mr Carlton David Moore as a director on 2024-06-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/02/248 February 2024 Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ United Kingdom to 70 Seabourne Road Bournemouth BH5 2HT on 2024-02-08

View Document

26/01/2426 January 2024 Registered office address changed from 70 Seabourne Road Bournemouth BH5 2HT England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 2024-01-26

View Document

26/01/2426 January 2024 Withdrawal of the directors' register information from the public register

View Document

02/11/232 November 2023 Director's details changed for Mr Richard George Cousins on 2023-11-02

View Document

02/11/232 November 2023 Register(s) moved to registered inspection location 70 Seabourne Road Seabourne Road Bournemouth BH5 2HT

View Document

02/11/232 November 2023 Appointment of Mr Daniel Clive Short as a director on 2023-10-19

View Document

02/11/232 November 2023 Director's details changed for Mr Daniel Clive Short on 2023-11-02

View Document

02/11/232 November 2023 Registered office address changed from 70 Seabourne Road Seabourne Road Bournemouth BH5 2HT England to 70 Seabourne Road Bournemouth BH5 2HT on 2023-11-02

View Document

02/11/232 November 2023 Register inspection address has been changed to 70 Seabourne Road Seabourne Road Bournemouth BH5 2HT

View Document

01/11/231 November 2023 Termination of appointment of Initiative Property Management as a secretary on 2023-09-18

View Document

01/11/231 November 2023 Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 70 Seabourne Road Seabourne Road Bournemouth BH5 2HT on 2023-11-01

View Document

01/11/231 November 2023 Elect to keep the directors' register information on the public register

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

14/10/2214 October 2022 Appointment of Mr Richard George Cousins as a director on 2022-10-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Secretary's details changed for Initiative Property Management on 2021-06-07

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

27/11/1827 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR IVOR WHITLOCK

View Document

15/02/1815 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INITIATIVE PROPERTY MANAGEMENT / 15/02/2018

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM C/O INITIATIVE PM SUITE 4 LANSDOWNE PLACE 17 HOLDENHURST ROAD BOURNEMOUTH BH8 8EW ENGLAND

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SATPAL SANDHU / 21/09/2017

View Document

20/09/1720 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INITIATIVE PROPERTY MANAGEMENT / 05/02/2016

View Document

10/02/1610 February 2016 25/01/16 NO MEMBER LIST

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR IVOR JAMES WHITLOCK

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR IVOR WHITLOCK

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR SATPAL SANDHU

View Document

02/09/152 September 2015

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR IVOR JAMES WHITLOCK

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARLOW

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARLOW

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK BLEZARD

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O INITIATIVE PROPERTY MANAGEMENT LTD BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR KATE DUGGAN

View Document

09/03/159 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INITIATIVE PROPERTY MANAGEMENT / 06/03/2015

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

26/01/1526 January 2015 25/01/15 NO MEMBER LIST

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR IVOR JAMES WHITLOCK

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR IVOR WHITLOCK

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNETT

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR IVOR JAMES WHITLOCK

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 25/01/14 NO MEMBER LIST

View Document

19/02/1419 February 2014

View Document

29/01/1429 January 2014 CORPORATE SECRETARY APPOINTED INITIATIVE PROPERTY MANAGEMENT

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN GREANEY

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NORMAN BLEZARD / 01/07/2013

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR ANDREW BARNETT

View Document

19/02/1319 February 2013 25/01/13 NO MEMBER LIST

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR DEREK BLEZARD

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MRS KATE DUGGAN

View Document

13/07/1213 July 2012 SECRETARY APPOINTED MR STEVEN GREANEY

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HANDLEY

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BLYDE

View Document

13/02/1213 February 2012 25/01/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY VOOGHT / 24/01/2011

View Document

21/02/1121 February 2011 25/01/11 NO MEMBER LIST

View Document

11/11/1011 November 2010 CURREXT FROM 31/01/2011 TO 31/05/2011

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MRS AUDREY VOOGHT

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR DAVID GEORGE HANDLEY

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR PAUL GOODMAN

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER ALAN HARLOW

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREANEY

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN GREANEY

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MRS STEPHANIE BLYDE

View Document

25/01/1025 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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