REULEAUX ASSET MANAGEMENT LIMITED

5 Strand Court 5 Strand Court, Cheltenham, GL53 7LW, England
StatusACTIVE
Company No.09490437
CategoryPrivate Limited Company
Incorporated14 Mar 2015
Age9 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

REULEAUX ASSET MANAGEMENT LIMITED is an active private limited company with number 09490437. It was incorporated 9 years, 3 months, 22 days ago, on 14 March 2015. The company address is 5 Strand Court 5 Strand Court, Cheltenham, GL53 7LW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: Hanover House 203 High Street Tonbridge TN9 1BW England

New address: 5 Strand Court Bath Road Cheltenham GL53 7LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Resolution

Date: 05 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-03

Psc name: Mr William Edward Bowen-Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Charles Ryan

Cessation date: 2021-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Charles Ryan

Termination date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Crawford Barrow

Termination date: 2021-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Bowen-Davies

Appointment date: 2020-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-19

Old address: Nicholas House River Front Enfield Middlesex EN1 3FG England

New address: Hanover House 203 High Street Tonbridge TN9 1BW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Edward Bowen-Davies

Notification date: 2018-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Charles Ryan

Notification date: 2018-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Crawford Barrow

Cessation date: 2018-01-23

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-23

Capital : 2,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Charles Ryan

Appointment date: 2017-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2015

Action Date: 22 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-22

Old address: 40 Horseshoe Crescent Shoeburyness Southend-on-Sea SS3 9WL United Kingdom

New address: Nicholas House River Front Enfield Middlesex EN1 3FG

Documents

View document PDF

Incorporation company

Date: 14 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE012258
Status:ACTIVE
Category:Charitable Incorporated Organisation

AIR-QUAL LIMITED

47 ALEXANDER ROAD,BOLTON,BL2 2QZ

Number:05969426
Status:ACTIVE
Category:Private Limited Company

DIGS & DENS LTD

14 DORSET AVENUE,EAST GRINSTEAD,RH19 2AA

Number:11244057
Status:ACTIVE
Category:Private Limited Company

MATHER-FRANKS HIGHBURY LTD

114 IRCHESTER ROAD,RUSHDEN,NN10 9XQ

Number:07180267
Status:ACTIVE
Category:Private Limited Company

R H CARS LIMITED

11 HALESOWEN ROAD,DUDLEY,DY2 9QG

Number:09088894
Status:ACTIVE
Category:Private Limited Company

SHURGROVE LIMITED

27 HANSON GROVE,WEST MIDLANDS,B92 7QB

Number:02046392
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source