DAVID REED HOMES (HOLDINGS) LIMITED
Company number 06843028
- Company Overview for DAVID REED HOMES (HOLDINGS) LIMITED (06843028)
- Filing history for DAVID REED HOMES (HOLDINGS) LIMITED (06843028)
- People for DAVID REED HOMES (HOLDINGS) LIMITED (06843028)
- More for DAVID REED HOMES (HOLDINGS) LIMITED (06843028)
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 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
23 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
01 Mar 2023 | AD01 | Registered office address changed from Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY United Kingdom to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA on 1 March 2023 | |
03 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
16 Mar 2022 | PSC04 | Change of details for Mr Nicholas Charles Irwin Rust as a person with significant control on 10 March 2022 | |
16 Mar 2022 | PSC04 | Change of details for Mrs Clare Amanda Rust as a person with significant control on 10 March 2022 | |
29 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
13 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from Copley Hill Business Park Cambridge Road Babraham Cambridge Cambs CB22 3GN to Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs PE29 6XY on 20 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
09 Mar 2020 | CH01 | Director's details changed for Mr Nicholas Charles Irwin Rust on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mrs Clare Amanda Rust on 9 March 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mr Nicholas Charles Irwin Rust as a person with significant control on 13 January 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Nicholas Charles Irwin Rust on 13 January 2020 | |
13 Jan 2020 | CH01 | Director's details changed for Mrs Clare Amanda Rust on 13 January 2020 | |
13 Jan 2020 | PSC04 | Change of details for Mrs Clare Amanda Rust as a person with significant control on 13 January 2020 | |
19 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
27 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
18 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates |