Established in 1956, Reedham Investments has its registered office in Manchester, it has a status of "Active". The companies directors are listed as Green, Michael Lawrence, Gruber, Stewart Daniel, Salisbury, Simon Neil, Goldstone, Marilyn, Green, Bernice Joy, Green, Michael Lawrence, Green, Myra, Green, William at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLDSTONE, Marilyn | 06 June 1995 | 02 April 2019 | 1 |
GREEN, Bernice Joy | 06 April 2014 | 02 April 2019 | 1 |
GREEN, Michael Lawrence | 13 April 2007 | 02 April 2019 | 1 |
GREEN, Myra | N/A | 23 February 2007 | 1 |
GREEN, William | N/A | 31 May 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Michael Lawrence | 23 June 2016 | 02 April 2019 | 1 |
GRUBER, Stewart Daniel | 18 April 2007 | 23 September 2011 | 1 |
SALISBURY, Simon Neil | 23 February 2012 | 23 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 03 February 2020 | |
CS01 - N/A | 03 May 2019 | |
RESOLUTIONS - N/A | 16 April 2019 | |
MR01 - N/A | 04 April 2019 | |
AA01 - Change of accounting reference date | 03 April 2019 | |
PSC07 - N/A | 03 April 2019 | |
PSC02 - N/A | 03 April 2019 | |
PSC07 - N/A | 03 April 2019 | |
PSC02 - N/A | 03 April 2019 | |
PSC07 - N/A | 03 April 2019 | |
AD01 - Change of registered office address | 03 April 2019 | |
TM02 - Termination of appointment of secretary | 03 April 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
AP01 - Appointment of director | 03 April 2019 | |
AP01 - Appointment of director | 03 April 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
TM01 - Termination of appointment of director | 03 April 2019 | |
MR01 - N/A | 03 April 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
MR04 - N/A | 29 March 2019 | |
PSC04 - N/A | 26 March 2019 | |
PSC01 - N/A | 26 March 2019 | |
MR05 - N/A | 15 February 2019 | |
MR05 - N/A | 15 February 2019 | |
MR05 - N/A | 15 February 2019 | |
MR05 - N/A | 15 February 2019 | |
MR05 - N/A | 15 February 2019 | |
MR05 - N/A | 15 February 2019 | |
MR05 - N/A | 15 February 2019 | |
MR05 - N/A | 15 February 2019 | |
MR05 - N/A | 15 February 2019 | |
CH03 - Change of particulars for secretary | 06 April 2018 | |
CS01 - N/A | 05 April 2018 | |
PSC04 - N/A | 05 April 2018 | |
CH01 - Change of particulars for director | 05 April 2018 | |
MR01 - N/A | 03 November 2017 | |
CS01 - N/A | 24 April 2017 | |
CH01 - Change of particulars for director | 24 April 2017 | |
AP03 - Appointment of secretary | 28 June 2016 | |
TM01 - Termination of appointment of director | 28 June 2016 | |
TM02 - Termination of appointment of secretary | 27 June 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AR01 - Annual Return | 22 April 2015 | |
AP01 - Appointment of director | 16 May 2014 | |
AR01 - Annual Return | 25 April 2014 | |
CH01 - Change of particulars for director | 25 April 2014 | |
AR01 - Annual Return | 24 April 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AP03 - Appointment of secretary | 01 March 2012 | |
TM02 - Termination of appointment of secretary | 24 February 2012 | |
AR01 - Annual Return | 20 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 September 2010 | |
AR01 - Annual Return | 14 April 2010 | |
363a - Annual Return | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2008 | |
363s - Annual Return | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 April 2007 | |
363s - Annual Return | 28 April 2007 | |
288b - Notice of resignation of directors or secretaries | 16 March 2007 | |
363s - Annual Return | 06 April 2006 | |
363s - Annual Return | 09 April 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
363s - Annual Return | 22 April 2004 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
288a - Notice of appointment of directors or secretaries | 06 November 2003 | |
288b - Notice of resignation of directors or secretaries | 06 November 2003 | |
RESOLUTIONS - N/A | 04 November 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 November 2003 | |
363s - Annual Return | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 29 May 2002 | |
363s - Annual Return | 08 April 2002 | |
363s - Annual Return | 11 April 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
395 - Particulars of a mortgage or charge | 06 April 2001 | |
395 - Particulars of a mortgage or charge | 21 February 2001 | |
363s - Annual Return | 05 April 2000 | |
395 - Particulars of a mortgage or charge | 09 April 1999 | |
395 - Particulars of a mortgage or charge | 09 April 1999 | |
395 - Particulars of a mortgage or charge | 09 April 1999 | |
395 - Particulars of a mortgage or charge | 09 April 1999 | |
363s - Annual Return | 08 April 1999 | |
363s - Annual Return | 26 March 1998 | |
363s - Annual Return | 06 April 1997 | |
395 - Particulars of a mortgage or charge | 30 July 1996 | |
363s - Annual Return | 26 March 1996 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 14 June 1995 | |
363s - Annual Return | 17 March 1995 | |
363s - Annual Return | 31 March 1994 | |
363s - Annual Return | 22 March 1993 | |
288 - N/A | 29 June 1992 | |
363s - Annual Return | 10 April 1992 | |
363a - Annual Return | 03 May 1991 | |
363 - Annual Return | 05 October 1990 | |
363 - Annual Return | 15 August 1989 | |
363 - Annual Return | 28 October 1988 | |
363 - Annual Return | 26 October 1987 | |
363 - Annual Return | 17 October 1986 | |
MISC - Miscellaneous document | 08 June 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 April 2019 | Outstanding |
N/A |
A registered charge | 02 April 2019 | Outstanding |
N/A |
A registered charge | 03 November 2017 | Fully Satisfied |
N/A |
Legal charge | 27 May 2004 | Fully Satisfied |
N/A |
Legal charge | 31 October 2003 | Fully Satisfied |
N/A |
Legal charge | 22 May 2002 | Fully Satisfied |
N/A |
Legal mortgage | 02 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 2001 | Fully Satisfied |
N/A |
Legal mortgage | 19 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 19 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 19 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 19 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 1996 | Fully Satisfied |
N/A |