REFORM DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 10103270 |
Category | Private Limited Company |
Incorporated | 05 Apr 2016 |
Age | 8 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
REFORM DEVELOPMENTS LIMITED is an active private limited company with number 10103270. It was incorporated 8 years, 1 month, 26 days ago, on 05 April 2016. The company address is Apartment 5 Ford Park House Apartment 5 Ford Park House, Ulverston, LA12 7JP, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Address
Type: AD01
New address: Apartment 5 Ford Park House Food Park Crescent Ulverston LA12 7JP
Change date: 2023-07-18
Old address: Management Office, Spear Building 53 Spear Street Manchester M1 1DF England
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change person director company with change date
Date: 03 May 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-04
Officer name: Mr Richard Daniel Frain
Documents
Change to a person with significant control
Date: 03 May 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-04
Psc name: Mr James Oliver Bell
Documents
Accounts with accounts type dormant
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Notification of a person with significant control
Date: 10 May 2021
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Peter Smith
Notification date: 2020-06-02
Documents
Change to a person with significant control
Date: 10 May 2021
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Daniel Frain
Change date: 2020-06-02
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-29
Documents
Change account reference date company current shortened
Date: 18 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-04-29
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Address
Type: AD01
New address: Management Office, Spear Building 53 Spear Street Manchester M1 1DF
Change date: 2021-01-06
Old address: Flat 4, 101 Hulton Street Salford M5 3WQ England
Documents
Capital allotment shares
Date: 15 Nov 2020
Action Date: 02 Jun 2020
Category: Capital
Type: SH01
Capital : 180 GBP
Date: 2020-06-02
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Oliver Bell
Appointment date: 2020-06-02
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-02
Officer name: Mr Robert Smith
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type dormant
Date: 22 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-05
New address: Flat 4, 101 Hulton Street Salford M5 3WQ
Old address: Unit 3 Cassidy Court Salford M50 2QW England
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type dormant
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
Old address: Unit E3 Cassidy Court Cassidy Court Salford M50 2QW England
Change date: 2018-08-10
New address: Unit 3 Cassidy Court Salford M50 2QW
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
New address: Unit E3 Cassidy Court Cassidy Court Salford M50 2QW
Old address: 232 Manley Road Manchester M21 0GZ United Kingdom
Change date: 2018-08-09
Documents
Confirmation statement with updates
Date: 09 Jun 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 28 Dec 2017
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-29
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Some Companies
61 HERBERT STREET,CHESHIRE,CW1 5LZ
Number: | 05640995 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 STAPLETON HALL ROAD,LONDON,N4 4QJ
Number: | 07371845 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEGANT HOMES (CAVERSHAM) LIMITED
THE GRANARY 1A PATRICK ROAD,READING,RG4 8DD
Number: | 08484425 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGHES PROJECT MANAGEMENT LIMITED
MORTIMER HOUSE,HEREFORD,HR4 9TA
Number: | 06098023 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARLOCHAN YARD,CAMPBELTOWN,PA28 6NT
Number: | SC346549 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKMANS PARK TELEPORT GREAT NORTH ROAD,HATFIELD,AL9 6NE
Number: | 11640288 |
Status: | ACTIVE |
Category: | Private Limited Company |