Advanced company searchLink opens in new window

REEFSOUTH LIMITED

Company number 02845584

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)
04 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
13 Aug 2013 AA Accounts for a small company made up to 31 July 2012
23 Apr 2013 AA01 Previous accounting period shortened from 31 July 2012 to 30 July 2012
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 106
13 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 105
06 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 104
01 May 2012 AA Accounts for a small company made up to 31 July 2011
04 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 103
13 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 102
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 101
26 Apr 2011 AA Accounts for a small company made up to 31 July 2010
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
29 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
02 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99
09 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mr Christopher Weatherstone on 18 August 2010
09 Sep 2010 TM02 Termination of appointment of Victoria Ades as a secretary