REH MANAGEMENT 2 LIMITED
Status | ACTIVE |
Company No. | 06030642 |
Category | Private Limited Company |
Incorporated | 15 Dec 2006 |
Age | 17 years, 5 months, 15 days |
Jurisdiction | England 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
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
Resolution
Date: 28 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Owen
Documents
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ethel Austin Properties Nominees Limited
Documents
Appoint person secretary company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert George Jones
Documents
Termination secretary company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Silvano
Documents
Termination secretary company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Silvano
Documents
Termination secretary company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Lovelady
Documents
Appoint person director company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Graham Doran
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 20 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed ethel austin properties nominees LIMITED
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed helen silvano
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael owen / 20/04/2009
Documents
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
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
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
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary peter sisley logged form
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed andrew robert lovelady
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Director appointed michael barry owen
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter sisley
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yvonne kennedy
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Resolution
Date: 16 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BUCKFORD LANE LIVERY BUCKFORD LANE,DERBY,DE73 7FW
Number: | 08193913 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012705 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 07129658 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BARNACK ROAD STAMFORD,STAMFORD,PE9 2NA
Number: | 11061433 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 HIGH ROAD LEYTONSTONE,LONDON,E11 4PA
Number: | 10840023 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11B BOUNDARY ROAD,BRACKLEY,NN13 7ES
Number: | 08507259 |
Status: | ACTIVE |
Category: | Private Limited Company |