REFORMER PILATES BRENTWOOD LIMITED

25 Laburnum Avenue, Kenilworth, CV8 2DR
StatusACTIVE
Company No.09935329
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

REFORMER PILATES BRENTWOOD LIMITED is an active private limited company with number 09935329. It was incorporated 8 years, 4 months, 16 days ago, on 05 January 2016. The company address is 25 Laburnum Avenue, Kenilworth, CV8 2DR.



Company Fillings

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Old address: 113 -115 High Street Brentwood CM14 4RX England

New address: 25 Laburnum Avenue Kenilworth CV8 2DR

Change date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

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: 17 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

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: 18 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

New address: 113 -115 High Street Brentwood CM14 4RX

Old address: Braemar Private Road Galleywood Chelmsford CM2 8th England

Change date: 2020-01-27

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2020

Action Date: 11 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-11

Psc name: Mrs Amy Elizabeth Holtby

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amy Holtby

Change date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

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: 10 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-10

Officer name: Miss Amy Gairdner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: Braemar Private Road Galleywood Chelmsford CM2 8th

Old address: Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP England

Change date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: 113-115 High Street Brentwood Brentwood Essex CM14 4RX United Kingdom

Change date: 2017-12-14

New address: Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-12-12

Officer name: Moore & Cache Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-12

Officer name: Mr James Andrew Gairdner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCITE VENUES LIMITED

INTERNATIONAL HOUSE,LONDON,N1 7SR

Number:09938450
Status:ACTIVE
Category:Private Limited Company

GOSDEN ASSOCIATES CO LTD

48 ROTHSCHILD DRIVE,SOUTHAMPTON,SO31 7NS

Number:09579541
Status:ACTIVE
Category:Private Limited Company

MODERN PROFIT CORPORATION LTD

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:07971678
Status:ACTIVE
Category:Private Limited Company

ROBERT WISE LTD

6 GOLDEN PHEASANT DRIVE,SNETTISHAM,PE31 7TL

Number:06857567
Status:ACTIVE
Category:Private Limited Company

SAI VIRAR LIMITED

LINDEN,ORPINGTON,BR5 3EN

Number:09841442
Status:ACTIVE
Category:Private Limited Company

THE R SHOP LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:07475531
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