13 ELDON SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr Daniel Fennell as a secretary on 2025-08-26

View Document

26/08/2526 August 2025 NewTermination of appointment of Eamonn Joseph Kelly as a secretary on 2025-08-26

View Document

20/02/2520 February 2025 Registered office address changed from 59a Basingstoke Road Off Surrey Road Reading Berkshire RG2 0ER to 5 School Road Tilehurst Reading RG31 5AR on 2025-02-20

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

18/09/1418 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANICE PATRICIA KELLY / 01/08/2013

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EAMONN JOSEPH KELLY / 01/08/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN JOSEPH KELLY / 01/08/2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
22 WARWICK ROAD
READING
BERKSHIRE
RG2 7AX

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
BERESFORD
OAKSIDE WAY SHINFIELD
READING
BERKSHIRE RG2 9BJ

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM:
85 SOUTH STREET
DORKING
SURREY
RH4 2LA

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company