REH MANAGEMENT 2 LIMITED

Philip Laney & Jolly Philip Laney & Jolly, Malvern, WR14 4QY, Worcestershire, England
StatusACTIVE
Company No.06030642
CategoryPrivate Limited Company
Incorporated15 Dec 2006
Age17 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

REH MANAGEMENT 2 LIMITED is an active private limited company with number 06030642. It was incorporated 17 years, 5 months, 15 days ago, on 15 December 2006. The company address is Philip Laney & Jolly Philip Laney & Jolly, Malvern, WR14 4QY, Worcestershire, England.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Thomas Vivian

Appointment date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-09

Officer name: David John Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Miss Sarah Jane Holland

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Judith Winthrop

Appointment date: 2018-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-04

Officer name: Mrs Gladys Ann Doran

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Graham Doran

Termination date: 2017-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Mr David John Adams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-01

Officer name: Philip Laney & Jolly Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jane Holland

Termination date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: C/O C/O Sarah Holland 1 Pickersleigh Mews Malvern Worcestershire WR14 2TN

New address: Philip Laney & Jolly 23 Worcester Road Malvern Worcestershire WR14 4QY

Change date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Jane Holland

Appointment date: 2014-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-01

Officer name: Robert George Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

New address: C/O C/O Sarah Holland 1 Pickersleigh Mews Malvern Worcestershire WR14 2TN

Old address: C/O C/O Mr R G Jones 11 Pickersleigh Mews Malvern Worcestershire WR14 2TN

Change date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Owen

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ethel Austin Properties Nominees Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert George Jones

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Silvano

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Silvano

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Lovelady

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Graham Doran

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-22

Old address: C/O 4Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change corporate director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ethel Austin Properties Nominees Limited

Change date: 2010-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ethel austin properties nominees LIMITED

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed helen silvano

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael owen / 20/04/2009

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 13/02/2009 from the old library, vale road stourport on severn worcestershire DY13 8YJ

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary peter sisley logged form

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew robert lovelady

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed michael barry owen

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter sisley

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yvonne kennedy

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Resolution

Date: 16 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 19/12/06 from: pembroke house 7 brunswick square. Bristol BS2 8PE

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLL DERBY LTD

BUCKFORD LANE LIVERY BUCKFORD LANE,DERBY,DE73 7FW

Number:08193913
Status:ACTIVE
Category:Private Limited Company
Number:CE012705
Status:ACTIVE
Category:Charitable Incorporated Organisation

MADAI LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:07129658
Status:ACTIVE
Category:Private Limited Company

MB COMPLETE CLEAN LIMITED

26 BARNACK ROAD STAMFORD,STAMFORD,PE9 2NA

Number:11061433
Status:ACTIVE
Category:Private Limited Company

ORMAN CATERING LTD

601 HIGH ROAD LEYTONSTONE,LONDON,E11 4PA

Number:10840023
Status:LIQUIDATION
Category:Private Limited Company

TIME 4 U BEAUTY LIMITED

11B BOUNDARY ROAD,BRACKLEY,NN13 7ES

Number:08507259
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source