REEVE JOHNSTONE LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-02 View Report
Accounts. Accounts type dormant. 2023-10-29 View Report
Accounts. Accounts type dormant. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Accounts. Accounts type dormant. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Accounts. Accounts type dormant. 2020-10-22 View Report
Address. Old address: Suite 104, Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England. New address: Sinclair House Station Road Cheadle Hulme Stockport Cheshire SK8 5AF. Change date: 2020-07-15. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2019-11-30 View Report
Accounts. Accounts type dormant. 2019-09-14 View Report
Address. Change date: 2019-09-14. New address: Suite 104, Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS. Old address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB. 2019-09-14 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type dormant. 2018-05-24 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Robert Michael Stubbs. 2018-01-08 View Report
Persons with significant control. Psc name: Hugh Gordon Dowding. Notification date: 2016-04-06. 2018-01-08 View Report
Persons with significant control. Withdrawal date: 2018-01-08. 2018-01-08 View Report
Accounts. Accounts type dormant. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Accounts type dormant. 2016-07-20 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Address. New address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB. Old address: C/O Booth Ainsworth Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB. Change date: 2015-11-30. 2015-11-30 View Report
Accounts. Change account reference date company current extended. 2015-06-15 View Report
Accounts. Accounts type dormant. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Accounts. Accounts type dormant. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Accounts. Accounts type dormant. 2013-01-23 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Accounts. Accounts type dormant. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Capital. Capital allotment shares. 2011-01-25 View Report
Accounts. Accounts type dormant. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-12-22 View Report
Accounts. Accounts type dormant. 2010-09-03 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report
Officers. Officer name: Mr Hugh Gordon Dowding. Change date: 2009-11-30. 2010-02-01 View Report
Officers. Officer name: Mr Hugh Gordon Dowding. Change date: 2009-11-30. 2010-02-01 View Report
Accounts. Accounts type dormant. 2009-01-06 View Report
Annual return. Legacy. 2008-12-11 View Report
Accounts. Accounts type dormant. 2008-09-09 View Report
Annual return. Legacy. 2008-01-25 View Report
Accounts. Accounts type dormant. 2007-01-09 View Report
Annual return. Legacy. 2006-12-21 View Report
Annual return. Legacy. 2006-01-04 View Report
Accounts. Accounts type dormant. 2005-12-21 View Report
Annual return. Legacy. 2005-01-07 View Report
Accounts. Accounts type dormant. 2005-01-05 View Report
Accounts. Accounts type dormant. 2004-06-10 View Report