-
RECLAMATION INNS LTD - 21 Highfield Road, Dartford, Kent, DA1 2JS, United Kingdom
Company Information
- Company registration number
- 08762770
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 21 Highfield Road
- Dartford
- Kent
- DA1 2JS 21 Highfield Road, Dartford, Kent, DA1 2JS UK
Management
- Managing Directors
- VAUGHAN, Andrew David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-05
- Age Of Company 2013-11-05 10 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr Andrew David Vaughan
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Annual Return
- Due Date: 2022-03-11
- Last Date: 2021-02-25
-
RECLAMATION INNS LTD Company Description
- RECLAMATION INNS LTD is a ltd registered in United Kingdom with the Company reg no 08762770. Its current trading status is "live". It was registered 2013-11-05. It has declared SIC or NACE codes as "56302". It has 1 director The latest accounts are filed up to 2019-11-30.It can be contacted at 21 Highfield Road .
Get RECLAMATION INNS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Reclamation Inns Ltd - 21 Highfield Road, Dartford, Kent, DA1 2JS, United Kingdom
- 2013-11-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RECLAMATION INNS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-27) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-25) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-15) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-26) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-declaration-of-solvency (2021-03-13) - LIQ01
-
mortgage-satisfy-charge-full (2021-02-18) - MR04
-
confirmation-statement-with-updates (2021-02-25) - CS01
-
resolution (2021-03-10) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-03-10) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-12) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-03) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-05) - CS01
-
accounts-with-accounts-type-micro-entity (2020-12-11) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-08-31) - AA
-
confirmation-statement-with-no-updates (2019-11-11) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-15) - CS01
-
accounts-with-accounts-type-micro-entity (2018-08-31) - AA
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-03-14) - GAZ1
-
confirmation-statement-with-no-updates (2017-11-13) - CS01
-
accounts-with-accounts-type-micro-entity (2017-08-31) - AA
-
gazette-filings-brought-up-to-date (2017-03-15) - DISS40
-
confirmation-statement-with-updates (2017-03-13) - CS01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-02-27) - DISS40
-
gazette-notice-compulsory (2016-02-09) - GAZ1
-
annual-return-company-with-made-up-date-no-member-list (2016-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-02) - AA
-
termination-director-company-with-name-termination-date (2016-12-25) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-02-14) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-25) - MR01
-
resolution (2014-03-12) - RESOLUTIONS
-
capital-allotment-shares (2014-01-16) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-18) - MR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-04) - AP01
-
appoint-person-director-company-with-name (2013-12-03) - AP01
-
termination-director-company-with-name (2013-12-03) - TM01
-
incorporation-company (2013-11-05) - NEWINC