JANE REEVES GALLERY LIMITED

The Clock Tower, 5 Farleigh Court Old Weston Road The Clock Tower, 5 Farleigh Court Old Weston Road, Bristol, BS48 1UR, United Kingdom
StatusACTIVE
Company No.09222316
CategoryPrivate Limited Company
Incorporated17 Sep 2014
Age9 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

JANE REEVES GALLERY LIMITED is an active private limited company with number 09222316. It was incorporated 9 years, 8 months, 28 days ago, on 17 September 2014. The company address is The Clock Tower, 5 Farleigh Court Old Weston Road The Clock Tower, 5 Farleigh Court Old Weston Road, Bristol, BS48 1UR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-28

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-26

Officer name: Kelvin Simon Reeves

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-26

Officer name: Jane Alison Reeves

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Kelvin Simon Reeves

Change date: 2019-04-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jane Alison Reeves

Change date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Kelvin Simon Reeves

Change date: 2017-09-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jane Alison Reeves

Change date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kelvin Simon Reeves

Change date: 2017-06-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Alison Reeves

Change date: 2017-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-12

Old address: Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH

New address: The Clock Tower, 5 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE WHOLESALE TRADING LIMITED

TARIFF WORKS,LONDON,N17 0DY

Number:07038756
Status:ACTIVE
Category:Private Limited Company

ANDREW JAMES RESIDENTIAL LIMITED

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:10248179
Status:ACTIVE
Category:Private Limited Company

BAR FEVER (BANBURY) LTD

PORTER TUN HOUSE,LUTON,LU1 3LS

Number:08242798
Status:ACTIVE
Category:Private Limited Company

BVLC LTD

CHURCHILL HOUSE,LONDON,NW7 2AS

Number:09697516
Status:ACTIVE
Category:Private Limited Company

INPERIUM LTD

2 PARK LANE,WESTBURY,BA13 4NB

Number:08067910
Status:ACTIVE
Category:Private Limited Company

RAYDONS DECORATORS LTD

ELLACOTT MORRIS LTD WATERLOO HOUSE,ST. OSYTH,CO16 8HA

Number:08998344
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