Advanced company searchLink opens in new window

DAVID REED HOMES LIMITED

Company number 01265665

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)
07 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
04 Mar 2024 CH01 Director's details changed for Mr Harrison Alistair David Rust on 1 March 2024
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with updates
06 Mar 2023 CH01 Director's details changed for Mr David Thomas Reed on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Mr David Thomas Reed on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY United Kingdom to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA on 1 March 2023
03 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Dec 2022 PSC05 Change of details for David Reed Homes (Holdings) Limited as a person with significant control on 14 December 2022
08 Aug 2022 PSC02 Notification of David Reed Homes (Holdings) Limited as a person with significant control on 8 August 2022
08 Aug 2022 PSC07 Cessation of Nicholas Charles Irwin Rust as a person with significant control on 8 August 2022
08 Aug 2022 PSC07 Cessation of Clare Amanda Rust as a person with significant control on 8 August 2022
10 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
29 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
15 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
15 Feb 2021 AP01 Appointment of Mr Harrison Alistair David Rust as a director on 15 February 2021
13 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
20 Jul 2020 AD01 Registered office address changed from 1 Copley Hill Business Estate Cambridge Road Babraham Cambridge CB22 3GN to Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY on 20 July 2020
18 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
12 Mar 2020 CH03 Secretary's details changed for Mrs Clare Amanda Rust on 2 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Nicholas Charles Irwin Rust on 1 March 2020
09 Mar 2020 CH01 Director's details changed for Mrs Clare Amanda Rust on 1 March 2020
13 Jan 2020 PSC04 Change of details for Mrs Clare Amanda Rust as a person with significant control on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mrs Clare Amanda Rust on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Nicholas Charles Irwin Rust on 13 January 2020