Advanced company searchLink opens in new window

REAMCOURT LIMITED

Company number 03499986

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)
19 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
04 Oct 2023 PSC04 Change of details for Mr Alexander James Hay as a person with significant control on 21 September 2022
26 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
28 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
26 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
04 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
27 Sep 2018 AP03 Appointment of Mrs Catherine Helen Hay as a secretary on 26 September 2018
27 Sep 2018 AP01 Appointment of Mrs Catherine Helen Hay as a director on 26 September 2018
27 Sep 2018 TM02 Termination of appointment of Mary Ellenor Hay as a secretary on 26 September 2018
27 Sep 2018 TM01 Termination of appointment of Mary Ellenor Hay as a director on 26 September 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
19 Feb 2018 CH01 Director's details changed for Mr Alexander James Hay on 16 January 2018
01 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
31 Jan 2018 AP01 Appointment of Mr Alexander James Hay as a director on 16 January 2018
12 Dec 2017 TM01 Termination of appointment of George Alexander Hay as a director on 15 September 2017
22 Sep 2017 AD01 Registered office address changed from Wragg Marsh Farm Spalding Marsh Spalding Lincolnshire PE12 6HQ United Kingdom to Wykeham Abbey Wykeham Spalding Lincolnshire PE12 6HE on 22 September 2017
14 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
31 Mar 2017 AD01 Registered office address changed from Wykeham House Marsh Road Spalding Lincolnshire PE12 6HD to Wragg Marsh Farm Spalding Marsh Spalding Lincolnshire PE12 6HQ on 31 March 2017
26 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates