About

Registered Number: 08882772
Date of Incorporation: 07/02/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, BS20 7LZ,

 

Having been setup in 2014, Reform Investments Ltd are based in Portishead, it's status is listed as "Active". There are 5 directors listed as Jackson, Colin Deane, Stratford, John Franklyn, Dowley, Justin, Kent, John Christian William, Perryman, Mark Peter for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLEY, Justin 23 July 2014 06 September 2019 1
KENT, John Christian William 23 July 2014 06 September 2019 1
PERRYMAN, Mark Peter 23 July 2014 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Colin Deane 01 November 2019 - 1
STRATFORD, John Franklyn 01 January 2016 28 October 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 August 2020
CS01 - N/A 07 February 2020
PSC05 - N/A 07 February 2020
AP03 - Appointment of secretary 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 23 September 2019
MR01 - N/A 20 September 2019
MR01 - N/A 12 September 2019
TM01 - Termination of appointment of director 19 June 2019
AD01 - Change of registered office address 18 February 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 14 February 2018
CH01 - Change of particulars for director 12 February 2018
CH01 - Change of particulars for director 09 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 February 2017
MR04 - N/A 28 October 2016
MR01 - N/A 14 October 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AP01 - Appointment of director 22 January 2016
AP03 - Appointment of secretary 22 January 2016
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 26 June 2015
AA01 - Change of accounting reference date 09 April 2015
AA - Annual Accounts 08 April 2015
AA01 - Change of accounting reference date 08 April 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 10 September 2014
RESOLUTIONS - N/A 29 August 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
SH01 - Return of Allotment of shares 15 August 2014
MR01 - N/A 12 August 2014
AA01 - Change of accounting reference date 17 February 2014
NEWINC - New incorporation documents 07 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 06 September 2019 Outstanding

N/A

A registered charge 12 October 2016 Outstanding

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.