Founded in 2000, Reeve (Derby) Ltd has its registered office in Derby, it's status at Companies House is "Active". There are no directors listed for this business at Companies House.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 December 2019 | |
CS01 - N/A | 11 December 2019 | |
AD04 - Change of location of company records to the registered office | 11 December 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
AA - Annual Accounts | 04 April 2019 | |
MR01 - N/A | 11 March 2019 | |
MR04 - N/A | 11 December 2018 | |
CS01 - N/A | 13 November 2018 | |
MR04 - N/A | 20 September 2018 | |
MR05 - N/A | 20 September 2018 | |
RESOLUTIONS - N/A | 04 September 2018 | |
SH01 - Return of Allotment of shares | 25 July 2018 | |
AUD - Auditor's letter of resignation | 24 July 2018 | |
MR01 - N/A | 16 July 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 11 July 2018 | |
RESOLUTIONS - N/A | 10 July 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 July 2018 | |
SH19 - Statement of capital | 02 July 2018 | |
CAP-SS - N/A | 02 July 2018 | |
RESOLUTIONS - N/A | 09 May 2018 | |
PSC07 - N/A | 03 May 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
TM02 - Termination of appointment of secretary | 17 April 2018 | |
AD01 - Change of registered office address | 17 April 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
RESOLUTIONS - N/A | 26 March 2018 | |
MA - Memorandum and Articles | 21 February 2018 | |
RESOLUTIONS - N/A | 04 January 2018 | |
AP01 - Appointment of director | 21 December 2017 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
CS01 - N/A | 07 November 2017 | |
RESOLUTIONS - N/A | 29 August 2017 | |
AA01 - Change of accounting reference date | 17 August 2017 | |
AP02 - Appointment of corporate director | 17 August 2017 | |
AP01 - Appointment of director | 16 August 2017 | |
AP01 - Appointment of director | 16 August 2017 | |
AA - Annual Accounts | 25 July 2017 | |
CS01 - N/A | 07 November 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 December 2015 | |
AR01 - Annual Return | 20 November 2015 | |
AA - Annual Accounts | 19 May 2015 | |
MR01 - N/A | 28 January 2015 | |
AR01 - Annual Return | 05 December 2014 | |
TM01 - Termination of appointment of director | 01 September 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AA - Annual Accounts | 19 September 2013 | |
AUD - Auditor's letter of resignation | 13 November 2012 | |
AR01 - Annual Return | 09 November 2012 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
MG01 - Particulars of a mortgage or charge | 24 July 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 29 June 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 February 2010 | |
AR01 - Annual Return | 14 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 December 2009 | |
AA - Annual Accounts | 05 October 2009 | |
287 - Change in situation or address of Registered Office | 10 July 2009 | |
RESOLUTIONS - N/A | 16 March 2009 | |
SA - Shares agreement | 16 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 March 2009 | |
123 - Notice of increase in nominal capital | 16 March 2009 | |
395 - Particulars of a mortgage or charge | 10 March 2009 | |
363a - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 04 August 2008 | |
363s - Annual Return | 12 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
AA - Annual Accounts | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 27 July 2007 | |
363s - Annual Return | 15 November 2006 | |
AA - Annual Accounts | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
363s - Annual Return | 18 November 2005 | |
395 - Particulars of a mortgage or charge | 17 November 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2005 | |
AA - Annual Accounts | 26 July 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
RESOLUTIONS - N/A | 18 May 2005 | |
RESOLUTIONS - N/A | 18 May 2005 | |
RESOLUTIONS - N/A | 18 May 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 13 November 2003 | |
395 - Particulars of a mortgage or charge | 08 November 2003 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 03 December 2002 | |
AA - Annual Accounts | 18 September 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
RESOLUTIONS - N/A | 21 January 2002 | |
RESOLUTIONS - N/A | 21 January 2002 | |
RESOLUTIONS - N/A | 21 January 2002 | |
123 - Notice of increase in nominal capital | 21 January 2002 | |
RESOLUTIONS - N/A | 10 January 2002 | |
395 - Particulars of a mortgage or charge | 08 January 2002 | |
CERTNM - Change of name certificate | 03 January 2002 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 27 December 2001 | |
363s - Annual Return | 24 December 2001 | |
287 - Change in situation or address of Registered Office | 23 August 2001 | |
288a - Notice of appointment of directors or secretaries | 12 February 2001 | |
288a - Notice of appointment of directors or secretaries | 12 February 2001 | |
287 - Change in situation or address of Registered Office | 12 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
NEWINC - New incorporation documents | 06 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2019 | Fully Satisfied |
N/A |
A registered charge | 12 July 2018 | Outstanding |
N/A |
A registered charge | 19 January 2015 | Fully Satisfied |
N/A |
Charge of deposit | 17 July 2012 | Outstanding |
N/A |
Charge of deposit | 17 July 2012 | Outstanding |
N/A |
Debenture | 06 March 2009 | Fully Satisfied |
N/A |
Legal charge | 19 July 2007 | Fully Satisfied |
N/A |
Charge over construction contract | 16 December 2005 | Fully Satisfied |
N/A |
Legal charge | 08 November 2005 | Fully Satisfied |
N/A |
Charge of deposit | 01 November 2005 | Outstanding |
N/A |
Legal charge | 31 October 2005 | Fully Satisfied |
N/A |
Legal charge | 31 October 2005 | Fully Satisfied |
N/A |
Legal charge | 31 October 2005 | Fully Satisfied |
N/A |
Legal charge | 31 October 2005 | Fully Satisfied |
N/A |
Legal charge | 10 May 2005 | Fully Satisfied |
N/A |
Deed of variation and charge | 04 November 2003 | Fully Satisfied |
N/A |
Debenture created by the company (formerly known as waterpaper limited) in favour of general motors acceptance corporation (UK) PLC | 21 December 2001 | Fully Satisfied |
N/A |
Debenture | 21 December 2001 | Fully Satisfied |
N/A |
Legal charge | 21 December 2001 | Fully Satisfied |
N/A |
Legal charge | 21 December 2001 | Fully Satisfied |
N/A |
Legal charge | 21 December 2001 | Fully Satisfied |
N/A |
Legal charge | 21 December 2001 | Fully Satisfied |
N/A |
Mortgage | 21 December 2001 | Fully Satisfied |
N/A |