Advanced company searchLink opens in new window

DAVID REED HOMES LIMITED

Company number 01265665

Filter by category

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)
14 Mar 2011 CH01 Director's details changed for Mr Nicholas Charles Irwin Rust on 2 March 2011
14 Mar 2011 CH03 Secretary's details changed for Mrs Clare Amanda Rust on 2 March 2011
23 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
23 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Nicholas Charles Irwin Rust on 2 March 2010
23 Mar 2010 CH01 Director's details changed for Mrs Clare Amanda Rust on 2 March 2010
02 Feb 2010 AA Accounts for a small company made up to 30 April 2009
04 Jun 2009 287 Registered office changed on 04/06/2009 from copley hill business park cambridge road babraham cambridgeshire CB2 4AF
16 May 2009 288a Director and secretary appointed clare amanda rust
16 May 2009 288a Director appointed nicholas charles rust
16 May 2009 288b Appointment terminated director and secretary jennifer reed
16 May 2009 287 Registered office changed on 16/05/2009 from 25 woodlands road great shelford cambridge cambridgeshire CB22 5LW
08 Apr 2009 363a Return made up to 03/03/09; full list of members
08 Apr 2009 353 Location of register of members
08 Apr 2009 288c Director's change of particulars / david reed / 01/01/2008
08 Apr 2009 288c Director and secretary's change of particulars / jennifer reed / 01/01/2008
08 Apr 2009 287 Registered office changed on 08/04/2009 from 25 woodlands road great shelford cambridge cambridgeshire CB2 5LW
17 Feb 2009 AA Accounts for a small company made up to 30 April 2008
07 Mar 2008 363a Return made up to 03/03/08; full list of members
29 Jan 2008 AA Accounts for a small company made up to 30 April 2007
22 Jan 2008 288c Director's particulars changed
13 Mar 2007 363a Return made up to 03/03/07; full list of members
31 Jan 2007 403a Declaration of satisfaction of mortgage/charge
15 Dec 2006 AA Accounts for a small company made up to 30 April 2006
06 Sep 2006 395 Particulars of mortgage/charge