Advanced company searchLink opens in new window

REFORM INVESTMENTS LTD

Company number 08882772

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)
23 Sep 2019 AA Full accounts made up to 31 December 2018
20 Sep 2019 MR01 Registration of charge 088827720004, created on 6 September 2019
12 Sep 2019 MR01 Registration of charge 088827720003, created on 6 September 2019
19 Jun 2019 TM01 Termination of appointment of Owen Tudur Cross as a director on 31 May 2019
18 Feb 2019 AD01 Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 18 February 2019
14 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
14 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
12 Feb 2018 CH01 Director's details changed for Mr John Christian William Kent on 21 November 2016
09 Feb 2018 CH01 Director's details changed for Mr Paul Robertson Murray on 9 February 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
28 Oct 2016 MR04 Satisfaction of charge 088827720001 in full
14 Oct 2016 MR01 Registration of charge 088827720002, created on 12 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 CH01 Director's details changed for Mr John Christian William Kent on 2 March 2016
03 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500,000
02 Mar 2016 CH01 Director's details changed for Mr Neil John Murphy on 2 March 2016
02 Mar 2016 CH01 Director's details changed for Justin Dowley on 2 March 2016
22 Jan 2016 AP01 Appointment of Mr Paul Robertson Murray as a director on 1 January 2016
22 Jan 2016 AP03 Appointment of John Franklyn Stratford as a secretary on 1 January 2016
28 Sep 2015 AD01 Registered office address changed from 43 Old Street, Clevedon North Somerset Bristol BS21 6DA to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 28 September 2015
10 Aug 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AP01 Appointment of John Franklyn Stratford as a director on 23 April 2015
09 Apr 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 December 2014