This company is commonly known as Reeves Financial Planning Limited. The company was founded 32 years ago and was given the registration number 02699956. The firm's registered office is in KENT. You can find them at 37 St Margarets Street, Canterbury, Kent, . This company's SIC code is 99999 - Dormant Company.
Name | : | REEVES FINANCIAL PLANNING LIMITED |
---|---|---|
Company Number | : | 02699956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 St Margarets Street, Canterbury, Kent, CT1 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 St Margarets Street, Canterbury, Kent, CT1 2TU | Director | 31 March 2019 | Active |
17 Sea View Avenue, Birchington, CT7 9LU | Secretary | 24 March 1992 | Active |
37 St Margarets Street, Canterbury, Kent, CT1 2TU | Secretary | 20 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 March 1992 | Active |
37 St Margarets Street, Canterbury, Kent, CT1 2TU | Director | 01 April 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 March 1992 | Active |
Digges Barn, Out Elmsted Lane, Barham, Canterbury, CT4 6PH | Director | 24 March 1992 | Active |
17 Sea View Avenue, Birchington, CT7 9LU | Director | 24 March 1992 | Active |
37 St Margarets Street, Canterbury, Kent, CT1 2TU | Director | 20 September 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 March 1992 | Active |
Mr Nigel Fright | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | 37 St Margarets Street, Kent, CT1 2TU |
Nature of control | : |
|
Mr Andrew John Quentin Griggs | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 37 St Margarets Street, Kent, CT1 2TU |
Nature of control | : |
|
Mr Clive Robert Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 37 St Margarets Street, Kent, CT1 2TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Change account reference date company current extended. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.