REAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

21/11/2421 November 2024 Voluntary strike-off action has been suspended

View Document

21/11/2421 November 2024 Voluntary strike-off action has been suspended

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2312 October 2023 Registered office address changed from 12 Keevil Close Shrewsbury Shropshire SY2 5WD England to 13 Fawcett Grove Shrewsbury Shropshire SY2 5WG on 2023-10-12

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Registered office address changed from 35 Highfield Crescent Rayleigh Essex SS6 8JP England to 12 Keevil Close Shrewsbury Shropshire SY2 5WD on 2021-06-30

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

05/01/205 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA SS1 1EA ENGLAND

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DIANNE MADDISON / 20/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROY EDWARD YOUNG / 01/03/2018

View Document

05/03/185 March 2018 CESSATION OF JACQUELINE MUNDEN AS A PSC

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MADDISON

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE DIANNE MADDISON

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE SWANLEY KENT BR8 7PA

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MRS MICHELLE DIANNE MADDISON

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA YOUNG

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWARD YOUNG / 01/02/2017

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM THE LODGE DARENTH HILL DARTFORD DA2 7QR UNITED KINGDOM

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWARD YOUNG / 01/10/2009

View Document

07/05/107 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 17A BECKENHAM GROVE BROMLEY KENT BR2 0JN UNITED KINGDOM

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MUNDEN

View Document

12/03/0912 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MUNDEN / 19/08/2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/04/081 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY YOUNG / 01/03/2008

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA YOUNG / 01/03/2008

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: PRIMROSE COTTAGE, GRAVESEND ROAD, WROTHAM, KENT, TN15 7JJ

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 COMPANY NAME CHANGED FX RATE WATCH LIMITED CERTIFICATE ISSUED ON 12/01/07

View Document

16/03/0616 March 2006 S80A AUTH TO ALLOT SEC 10/03/06

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document


More Company Information