Advanced company searchLink opens in new window

JANE REEVES GALLERY LIMITED

Company number 09222316

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)
12 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 28 March 2023
29 Mar 2023 AA01 Previous accounting period extended from 31 January 2023 to 28 March 2023
31 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
02 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
29 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
27 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
27 Sep 2019 CH01 Director's details changed for Kelvin Simon Reeves on 26 April 2019
27 Sep 2019 CH01 Director's details changed for Jane Alison Reeves on 26 April 2019
27 Sep 2019 PSC04 Change of details for Kelvin Simon Reeves as a person with significant control on 26 April 2019
27 Sep 2019 PSC04 Change of details for Jane Alison Reeves as a person with significant control on 26 April 2019
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
04 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
29 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
29 Sep 2017 PSC04 Change of details for Kelvin Simon Reeves as a person with significant control on 29 September 2017
29 Sep 2017 PSC04 Change of details for Jane Alison Reeves as a person with significant control on 29 September 2017
12 Jun 2017 CH01 Director's details changed for Kelvin Simon Reeves on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Jane Alison Reeves on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH to The Clock Tower, 5 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 12 June 2017
14 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates