KRESTON REEVES COMPANY SECRETARIAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-03-07 insert company_previous_name REEVES COMPANY SECRETARIAL LIMITED
2022-03-07 update name REEVES COMPANY SECRETARIAL LIMITED => KRESTON REEVES COMPANY SECRETARIAL LIMITED
2022-02-21 update statutory_documents COMPANY NAME CHANGED REEVES COMPANY SECRETARIAL LIMITED CERTIFICATE ISSUED ON 21/02/22
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-06-28 update statutory_documents DIRECTOR APPOINTED MR DEREK ALLAN SUDWORTH
2021-02-08 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FRIGHT
2020-10-05 update statutory_documents CESSATION OF CLIVE ROBERT STEVENS AS A PSC
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE STEVENS
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-07 update account_ref_month 3 => 5
2018-04-07 update accounts_next_due_date 2018-12-31 => 2019-02-28
2018-03-07 update statutory_documents CURREXT FROM 31/03/2018 TO 31/05/2018
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT STEVENS / 05/04/2017
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-13 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-07 update statutory_documents 07/04/16 FULL LIST
2015-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT STEVENS / 20/11/2015
2015-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY ROBINSON / 20/11/2015
2015-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MARY ROBINSON / 20/11/2015
2015-08-05 update statutory_documents DIRECTOR APPOINTED MR PETER DAVID HUDSON
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-08 delete address 37 ST. MARGARETS STREET CANTERBURY KENT ENGLAND CT1 2TU
2015-05-08 delete sic_code 74990 - Non-trading company
2015-05-08 insert address 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU
2015-05-08 insert sic_code 99999 - Dormant Company
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-05-08 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-04-21 update statutory_documents 07/04/15 FULL LIST
2014-10-07 delete address MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2014-10-07 insert address 37 ST. MARGARETS STREET CANTERBURY KENT ENGLAND CT1 2TU
2014-10-07 update registered_address
2014-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2014 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-14 update statutory_documents 07/04/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-25 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-10 update statutory_documents 07/04/13 FULL LIST
2012-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-10 update statutory_documents 07/04/12 FULL LIST
2011-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-08 update statutory_documents 07/04/11 FULL LIST
2010-09-22 update statutory_documents COMPANY NAME CHANGED REEVES & NEYLAN SERVICES LIMITED CERTIFICATE ISSUED ON 22/09/10
2010-09-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-12 update statutory_documents 07/04/10 FULL LIST
2009-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-14 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEVENS / 19/11/2007
2008-04-11 update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-05-03 update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-04 update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-18 update statutory_documents DIRECTOR RESIGNED
2005-04-18 update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-13 update statutory_documents RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-17 update statutory_documents RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-19 update statutory_documents RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-12 update statutory_documents RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 3RD FLOOR BELL HOUSE BELL ROAD SITTINGBOURNE KENT ME10 4DH
2000-07-06 update statutory_documents NEW SECRETARY APPOINTED
2000-07-06 update statutory_documents SECRETARY RESIGNED
2000-04-07 update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-04-14 update statutory_documents RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS
1999-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-14 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/03/99
1998-04-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1998-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-11 update statutory_documents NEW SECRETARY APPOINTED
1998-04-11 update statutory_documents DIRECTOR RESIGNED
1998-04-11 update statutory_documents SECRETARY RESIGNED
1998-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION