REACTIVE MANAGEMENT SERVICES LIMITED

Room 5 Brook House Room 5 Brook House, Maidstone, ME14 5PP, England
StatusACTIVE
Company No.11643048
CategoryPrivate Limited Company
Incorporated25 Oct 2018
Age5 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 15 days

SUMMARY

REACTIVE MANAGEMENT SERVICES LIMITED is an active private limited company with number 11643048. It was incorporated 5 years, 7 months, 21 days ago, on 25 October 2018 and it was dissolved 4 years, 2 months, 15 days ago, on 31 March 2020. The company address is Room 5 Brook House Room 5 Brook House, Maidstone, ME14 5PP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 27 May 2024

Action Date: 27 May 2024

Category: Address

Type: AD01

Change date: 2024-05-27

New address: Room 5 Brook House Turkey Mill Ashford Road Maidstone ME14 5PP

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 10 Abberley Park Sittingbourne Road Maidstone Kent ME14 5GD United Kingdom

Change date: 2021-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Administrative restoration company

Date: 04 Nov 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-06

Psc name: Mr Paul Ernest Bowden-Brown

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-06

Officer name: Mr Paul Bowden-Brown

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ernest Bowden-Brown

Change date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 10 Abberley Park Sittingbourne Road Maidstone Kent ME14 5GD

Change date: 2019-11-06

Documents

View document PDF

Incorporation company

Date: 25 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIKE SHED (YORKSHIRE) LIMITED

UNIT 7 LEEDS ROAD MINI PARK,HUDDERSFIELD,HD1 6PA

Number:08963724
Status:ACTIVE
Category:Private Limited Company

EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED

CROSS HOUSE,NEWCASTLE UPON TYNE,NE1 4XX

Number:05776782
Status:ACTIVE
Category:Private Limited Company

G. C. POWER SERVICES LTD

4 DUNLOP GARDENS,GLASGOW,G33 6GY

Number:SC503474
Status:ACTIVE
Category:Private Limited Company

IGBE

UNIT 47,EDINBURGH,EH1 1DD

Number:SC496150
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OCEANS SOUTHAMPTON LTD

160 HIGH STREET,SOUTHAMPTON,SO14 2BT

Number:10861862
Status:ACTIVE
Category:Private Limited Company

POLKOR LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11337984
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