Advanced company searchLink opens in new window

REEF PROPERTY LTD

Company number 07027935

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)
08 Apr 2024 AA Micro company accounts made up to 31 October 2023
03 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 October 2022
08 Nov 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 31 October 2021
05 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
09 Jun 2020 CH01 Director's details changed for Mrs Michelle Georgina Fee on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Mr Richard John Fee on 9 June 2020
15 Jan 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2019 CH01 Director's details changed for Mrs Michelle Georgina Fee on 29 October 2019
29 Oct 2019 CH01 Director's details changed for Mr Richard John Fee on 29 October 2019
24 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
02 Aug 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
01 Aug 2018 AA Micro company accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
29 Sep 2017 CH01 Director's details changed for Mrs Michelle Georgina Fee on 29 September 2017
08 Sep 2017 CH01 Director's details changed for Mr Richard John Fee on 8 September 2017
07 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Jul 2017 PSC04 Change of details for Mrs Michelle Georgina Fee as a person with significant control on 26 June 2017
12 Jul 2017 PSC04 Change of details for Mr Richard John Fee as a person with significant control on 26 June 2017
27 Jun 2017 AD01 Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017
04 Nov 2016 CS01 Confirmation statement made on 23 September 2016 with updates