EHB REEVES LIMITED
Status | ACTIVE |
Company No. | 03222805 |
Category | Private Limited Company |
Incorporated | 10 Jul 1996 |
Age | 27 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
EHB REEVES LIMITED is an active private limited company with number 03222805. It was incorporated 27 years, 10 months, 21 days ago, on 10 July 1996. The company address is Somerset House Somerset House, Leamington Spa, CV32 5QN, Warwickshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 02 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Change person secretary company with change date
Date: 31 Aug 2021
Action Date: 30 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stuart Gregory
Change date: 2021-08-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 29 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous extended
Date: 19 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-05-31
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Resolution
Date: 29 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Oct 2018
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-02
New address: Somerset House Clarendon Place Leamington Spa Warwickshire CV32 5QN
Old address: 11 Highdown Road Leamington Spa CV31 1XT England
Documents
Notification of a person with significant control
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-13
Psc name: Ehb Commercial Limited
Documents
Cessation of a person with significant control
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-13
Psc name: Richard Pomfret Frics
Documents
Cessation of a person with significant control
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-13
Psc name: Stuart Gregory Mrics
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Old address: 2 Euston Place Leamington Spa Warwickshire CV32 4LE
New address: 11 Highdown Road Leamington Spa CV31 1XT
Change date: 2018-07-16
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-13
Officer name: Richard Anthony Pomfret
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Evans
Appointment date: 2018-07-13
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon William Hain
Appointment date: 2018-07-13
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-13
Officer name: Mr Scott David Blake
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital name of class of shares
Date: 01 Mar 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Reeves
Documents
Capital cancellation shares
Date: 09 May 2012
Action Date: 09 May 2012
Category: Capital
Type: SH06
Date: 2012-05-09
Capital : 60 GBP
Documents
Capital return purchase own shares
Date: 09 May 2012
Category: Capital
Type: SH03
Documents
Appoint person secretary company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stuart Gregory
Documents
Termination secretary company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Faldon
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Richard Anthony Pomfret
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Stuart John Gregory
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Evans
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/06; full list of members
Documents
Resolution
Date: 13 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2006
Category: Capital
Type: 169
Description: £ ic 100/81 13/02/06 £ sr 19@1=19
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 09 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Certificate change of name company
Date: 01 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed innes england (leamington) limit ed\certificate issued on 01/09/03
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/00; full list of members
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/99; no change of members
Documents
Accounts with accounts type small
Date: 21 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/97; full list of members
Documents
Legacy
Date: 19 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/97 to 31/12/97
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 02/09/96--------- £ si 49@1=49 £ ic 51/100
Documents
Legacy
Date: 25 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 02/09/96--------- £ si 49@1=49 £ ic 2/51
Documents
Legacy
Date: 07 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 24/07/96 from: 16 st john street london EC1M 4AY
Documents
Some Companies
8 DOVER CLOSE,HAMPSHIRE,RG23 8EG
Number: | 03135827 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIVEDA REALTY, LANSDOWNE HOUSE,MAYFAIR,W1J 6ER
Number: | 11749554 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11953063 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 LOWER ROAD TRADING ESTATE,LEDBURY,HR8 2DJ
Number: | 06549179 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR
Number: | 07460997 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 HIGH STREET,TENTERDEN,TN30 6LB
Number: | 11215975 |
Status: | ACTIVE |
Category: | Private Limited Company |