Advanced company searchLink opens in new window

REACH PLC

Company number 00082548

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2020 MA Memorandum and Articles of Association
22 Oct 2020 MR04 Satisfaction of charge 000825480005 in full
22 Oct 2020 MR04 Satisfaction of charge 000825480006 in full
22 Oct 2020 MR04 Satisfaction of charge 000825480004 in full
22 Oct 2020 MR04 Satisfaction of charge 000825480003 in full
22 Oct 2020 MR04 Satisfaction of charge 000825480008 in full
22 Oct 2020 MR04 Satisfaction of charge 000825480007 in full
29 May 2020 MR01 Registration of charge 000825480008, created on 15 May 2020
25 May 2020 MR01 Registration of charge 000825480006, created on 15 May 2020
25 May 2020 MR01 Registration of charge 000825480007, created on 15 May 2020
21 May 2020 MR01 Registration of charge 000825480004, created on 15 May 2020
21 May 2020 MR01 Registration of charge 000825480005, created on 15 May 2020
20 May 2020 MR01 Registration of charge 000825480003, created on 15 May 2020
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company authorised to make political donations / general meetings may be called on no less than 14 clear days' notice 07/05/2020
  • RES10 ‐ Resolution of allotment of securities
18 May 2020 AA Group of companies' accounts made up to 29 December 2019
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
04 Mar 2020 AP03 Appointment of Mrs Lorraine Rachel Sztyk Clover as a secretary on 24 February 2020
04 Mar 2020 TM02 Termination of appointment of Simon Jeremy Fuller as a secretary on 24 February 2020
16 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
16 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
19 Jun 2019 AP01 Appointment of Ms Anne Christine Bulford as a director on 18 June 2019
23 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2019 AA Group of companies' accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Apr 2019 TM01 Termination of appointment of Lee Dale Ginsberg as a director on 30 April 2019