Advanced company searchLink opens in new window

DAVID REED HOMES (HOLDINGS) LIMITED

Company number 06843028

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)
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