Advanced company searchLink opens in new window

REYCOURTS (MANAGEMENT) LIMITED

Company number 02080916

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)
15 Feb 2024 CS01 Confirmation statement made on 15 December 2023 with updates
20 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
07 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 27 May 2021
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
27 May 2021 CS01 27/05/21 Statement of Capital gbp 12
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder) was registered on 07/06/22
04 May 2021 TM01 Termination of appointment of Albert William Edger Boxer as a director on 1 September 2020
30 Apr 2021 PSC08 Notification of a person with significant control statement
30 Apr 2021 PSC07 Cessation of Albert William Edger Boxer as a person with significant control on 30 April 2021
06 Apr 2021 TM01 Termination of appointment of Michael Lawrence Crowe as a director on 22 March 2021
20 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 28 July 2020 with updates
10 Aug 2020 CH01 Director's details changed for Moira Bratt on 28 July 2020
27 Apr 2020 PSC04 Change of details for Mr Albert William Boxer as a person with significant control on 27 April 2020
27 Apr 2020 CH01 Director's details changed for Mr Albert William Edger Boxer on 27 April 2020
23 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with updates
07 Aug 2019 AP04 Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019
07 Aug 2019 TM02 Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 7 August 2019
07 Aug 2019 AD01 Registered office address changed from Lancaster House Aviation Way Southend Airport Southend on Sea Essex SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016