- Company Overview for REED HOMES LTD (05995442)
- Filing history for REED HOMES LTD (05995442)
- People for REED HOMES LTD (05995442)
- Charges for REED HOMES LTD (05995442)
- More for REED HOMES LTD (05995442)
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) |
---|---|---|---|
21 Mar 2024 | AD01 | Registered office address changed from Victoria House M & a Accountants 400 Pavilion Drive Brackmills Northampton NN4 7PA England to C/O Maitland Associates , Victory House 400 Pavilion Drive. Brackmills Business Park Northampton Northamptonshire NN4 7PA on 21 March 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | AD01 | Registered office address changed from Brooklands Packington Lane Coleshill Birmingham B46 2QP England to Victoria House M & a Accountants 400 Pavilion Drive Brackmills Northampton NN4 7PA on 3 August 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from First Floor, Castle House Dawson Road Bletchley Milton Keynes MK1 1QT England to Brooklands Packington Lane Coleshill Birmingham B46 2QP on 6 April 2023 | |
10 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Feb 2023 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to First Floor, Castle House Dawson Road Bletchley Milton Keynes MK1 1QT on 2 February 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
16 Dec 2022 | CH01 | Director's details changed for Mr David James Reed on 3 August 2022 | |
19 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
14 Jan 2021 | CH01 | Director's details changed for Mr David James Reed on 12 January 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
19 Jun 2020 | AD01 | Registered office address changed from Old Oak Birch Lane Chavey Down Ascot SL5 8RF to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 19 June 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
25 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jan 2018 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 |