About

Registered Number: 02974491
Date of Incorporation: 06/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Flat 2 Queens Reach Ram Passage, High Street, Kingston Upon Thames, Surrey, KT1 1HH,

 

Having been setup in 1994, Reach Management Ltd are based in Kingston Upon Thames, Surrey, it's status at Companies House is "Active". This business has 2 directors listed as Cavanagh, Joseph, Doctor, Cook, Ronald Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVANAGH, Joseph, Doctor 01 February 1995 26 October 2005 1
COOK, Ronald Frederick 01 February 1995 21 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 24 June 2019
AD01 - Change of registered office address 11 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 14 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 19 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
AUD - Auditor's letter of resignation 26 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2007
353 - Register of members 29 January 2007
363a - Annual Return 03 January 2006
AA - Annual Accounts 28 November 2005
AA - Annual Accounts 30 October 2004
363a - Annual Return 20 October 2004
363a - Annual Return 05 December 2003
AA - Annual Accounts 26 October 2003
363a - Annual Return 11 September 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 01 October 2001
363a - Annual Return 09 November 2000
AA - Annual Accounts 22 September 2000
363a - Annual Return 11 October 1999
AA - Annual Accounts 16 August 1999
363a - Annual Return 03 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
AA - Annual Accounts 01 October 1998
CERTNM - Change of name certificate 22 April 1998
363a - Annual Return 17 October 1997
AA - Annual Accounts 15 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
287 - Change in situation or address of Registered Office 31 July 1997
AAMD - Amended Accounts 01 May 1997
363a - Annual Return 20 March 1997
363a - Annual Return 20 March 1997
AA - Annual Accounts 20 May 1996
287 - Change in situation or address of Registered Office 11 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
288 - N/A 28 September 1995
288 - N/A 30 August 1995
288 - N/A 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1995
MEM/ARTS - N/A 07 March 1995
CERTNM - Change of name certificate 01 March 1995
RESOLUTIONS - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
287 - Change in situation or address of Registered Office 17 February 1995
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.