REFORM DEVELOPMENTS LIMITED

Apartment 5 Ford Park House Apartment 5 Ford Park House, Ulverston, LA12 7JP, England
StatusACTIVE
Company No.10103270
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 1 month, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 15 Nov 2020

Action Date: 02 Jun 2020

Category: Capital

Type: SH01

Capital : 180 GBP

Date: 2020-06-02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAG OF CREWE LIMITED

61 HERBERT STREET,CHESHIRE,CW1 5LZ

Number:05640995
Status:ACTIVE
Category:Private Limited Company

CREATIVE UNION (LONDON) LTD

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

PETER MCKERRAL & CO LTD.

DARLOCHAN YARD,CAMPBELTOWN,PA28 6NT

Number:SC346549
Status:ACTIVE
Category:Private Limited Company

TGI PROPERTIES LIMITED

BROOKMANS PARK TELEPORT GREAT NORTH ROAD,HATFIELD,AL9 6NE

Number:11640288
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