- Company Overview for REFORM INVESTMENTS LTD (08882772)
- Filing history for REFORM INVESTMENTS LTD (08882772)
- People for REFORM INVESTMENTS LTD (08882772)
- Charges for REFORM INVESTMENTS LTD (08882772)
- More for REFORM INVESTMENTS LTD (08882772)
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
|
|
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 |