Advanced company searchLink opens in new window

REEVES & CO PROPERTY LIMITED

Company number 04307754

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)
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
15 Jun 2015 CH01 Director's details changed for Mr Nigel Fright on 15 June 2015
03 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
27 May 2015 AP01 Appointment of Mr Nigel Fright as a director on 26 May 2015
26 May 2015 AP01 Appointment of Mr David Roy Turner as a director on 26 May 2015
26 May 2015 AP01 Appointment of Mr Andrew John Quentin Griggs as a director on 26 May 2015
14 May 2015 TM01 Termination of appointment of David James Ashman as a director on 14 May 2015
21 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
20 Oct 2014 TM01 Termination of appointment of Paul Nicholas Wood as a director on 20 October 2014
20 Oct 2014 TM01 Termination of appointment of Terence Edward Mills as a director on 20 October 2014
14 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
10 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
18 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
20 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
20 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
28 Sep 2010 CERTNM Company name changed reeves & neylan property LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-23
28 Sep 2010 CONNOT Change of name notice
04 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Terence Edward Mills on 19 October 2009
20 Oct 2009 CH01 Director's details changed for Paul Nicholas Wood on 19 October 2009