Founded in 2005, Reach Housing Ltd have registered office in Sutton-In-Ashfield, Nottinghamshire, it has a status of "Active". Carr, Mary, Sawyer, Martin Darren, Revill, Angela Kathryn, Miller, Gloria, Miller, Gloria are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Mary | 23 June 2011 | - | 1 |
SAWYER, Martin Darren | 23 June 2011 | - | 1 |
MILLER, Gloria | 17 April 2014 | 31 August 2014 | 1 |
MILLER, Gloria | 05 September 2005 | 27 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REVILL, Angela Kathryn | 05 September 2005 | 24 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AA - Annual Accounts | 01 April 2020 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 20 September 2017 | |
PSC04 - N/A | 12 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 December 2015 | |
AR01 - Annual Return | 09 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2015 | |
SH01 - Return of Allotment of shares | 13 July 2015 | |
AR01 - Annual Return | 24 October 2014 | |
TM02 - Termination of appointment of secretary | 24 October 2014 | |
TM01 - Termination of appointment of director | 10 September 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AP01 - Appointment of director | 22 April 2014 | |
SH01 - Return of Allotment of shares | 30 October 2013 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 30 June 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 27 October 2011 | |
MG01 - Particulars of a mortgage or charge | 10 September 2011 | |
AP01 - Appointment of director | 19 July 2011 | |
AP01 - Appointment of director | 19 July 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
AA - Annual Accounts | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 20 December 2010 | |
AR01 - Annual Return | 06 October 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 18 November 2009 | |
287 - Change in situation or address of Registered Office | 08 September 2009 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 30 April 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 21 September 2007 | |
287 - Change in situation or address of Registered Office | 21 September 2007 | |
363s - Annual Return | 23 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2005 | |
288a - Notice of appointment of directors or secretaries | 28 September 2005 | |
288a - Notice of appointment of directors or secretaries | 28 September 2005 | |
288b - Notice of resignation of directors or secretaries | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 05 September 2005 | |
NEWINC - New incorporation documents | 05 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 09 September 2011 | Outstanding |
N/A |
Mortgage deed | 28 April 2011 | Outstanding |
N/A |
Debenture | 16 December 2010 | Outstanding |
N/A |