RAWLINS DAVY REEVES LIMITED - BOURNEMOUTH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Officers. Officer name: Julie Patricia Smith. Termination date: 2023-07-31. 2023-08-02 View Report
Officers. Appointment date: 2023-07-31. Officer name: Ms Deborah Louise Fenton. 2023-07-31 View Report
Officers. Officer name: Ashleigh Lydford. Termination date: 2023-04-21. 2023-04-24 View Report
Confirmation statement. Statement with updates. 2022-10-24 View Report
Accounts. Accounts type total exemption full. 2022-10-20 View Report
Persons with significant control. Psc name: Neil John White. Cessation date: 2022-10-01. 2022-10-19 View Report
Persons with significant control. Psc name: Julie Patricia Smith. Cessation date: 2022-10-01. 2022-10-19 View Report
Persons with significant control. Psc name: Martin Edward Davies. Cessation date: 2022-10-01. 2022-10-19 View Report
Capital. Capital allotment shares. 2022-10-17 View Report
Officers. Appointment date: 2022-10-01. Officer name: Mrs Helen Samantha Henson. 2022-10-17 View Report
Officers. Appointment date: 2022-10-01. Officer name: Mrs Ashleigh Lydford. 2022-10-17 View Report
Change of name. Description: Company name changed rawlinsdavyreeves LIMITED\certificate issued on 04/10/22. 2022-10-04 View Report
Change of name. Description: Company name changed rawlins davy LIMITED\certificate issued on 04/10/22. 2022-10-04 View Report
Accounts. Accounts type total exemption full. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Accounts. Accounts type total exemption full. 2021-01-25 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Officers. Officer name: Shami Duggal. Termination date: 2020-08-14. 2020-08-20 View Report
Confirmation statement. Statement with updates. 2020-02-04 View Report
Accounts. Accounts type total exemption full. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-03-05 View Report
Persons with significant control. Psc name: Mark Leon Kiteley. Notification date: 2018-12-01. 2018-12-05 View Report
Officers. Officer name: Mr Mark Leon Kiteley. Appointment date: 2018-12-01. 2018-12-05 View Report
Accounts. Accounts type total exemption full. 2018-11-20 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type total exemption full. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Officers. Officer name: Mr Martin Edward Davies. Change date: 2017-02-27. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Accounts. Accounts type total exemption small. 2017-01-19 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Officers. Officer name: Neil John White. Change date: 2016-02-19. 2016-02-19 View Report
Officers. Officer name: Mr Martin Edward Davies. Change date: 2016-02-19. 2016-02-19 View Report
Accounts. Accounts type full. 2016-02-08 View Report
Capital. Capital allotment shares. 2015-10-15 View Report
Officers. Termination date: 2015-04-28. Officer name: Neil John White. 2015-10-15 View Report
Capital. Description: Statement by Directors. 2015-10-09 View Report
Capital. Capital statement capital company with date currency figure. 2015-10-09 View Report
Insolvency. Description: Solvency Statement dated 16/09/15. 2015-10-09 View Report
Resolution. Description: Resolutions. 2015-10-09 View Report
Officers. Officer name: Shami Duggal. Appointment date: 2015-04-28. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Officers. Change date: 2014-07-28. Officer name: Julie Patricia Smith. 2015-02-16 View Report
Accounts. Accounts type full. 2015-01-09 View Report
Incorporation. Memorandum articles. 2014-08-06 View Report
Resolution. Description: Resolutions. 2014-08-06 View Report
Address. Old address: Rowland House, Hinton Road Bournemouth Dorset BH1 2EG. New address: Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT. Change date: 2014-08-06. 2014-08-06 View Report
Resolution. Description: Resolutions. 2014-08-05 View Report
Incorporation. Re registration memorandum articles. 2014-08-05 View Report