ALLAN REEDER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

02/06/252 June 2025 Change of details for Miss Heidi Joanne Reeder as a person with significant control on 2025-03-18

View Document

30/05/2530 May 2025 Cessation of Allan Reeder as a person with significant control on 2025-03-18

View Document

30/05/2530 May 2025 Accounts for a medium company made up to 2024-09-30

View Document

13/05/2513 May 2025 Change of share class name or designation

View Document

09/05/259 May 2025 Change of share class name or designation

View Document

09/05/259 May 2025 Particulars of variation of rights attached to shares

View Document

09/05/259 May 2025 Particulars of variation of rights attached to shares

View Document

09/05/259 May 2025 Change of share class name or designation

View Document

09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Director's details changed for Heidi Joanne Reeder on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mr Allan Reeder on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Miss Heidi Joanne Reeder as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Allan Reeder as a person with significant control on 2025-03-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Memorandum and Articles of Association

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Cancellation of shares. Statement of capital on 2023-02-17

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

28/03/2328 March 2023 Purchase of own shares.

View Document

20/03/2320 March 2023 Termination of appointment of Christopher Michael Reeder as a director on 2023-02-17

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

31/01/2331 January 2023 Cessation of Christopher Michael Reeder as a person with significant control on 2023-01-27

View Document

24/01/2324 January 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN REEDER / 25/09/2018

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALLAN REEDER / 25/09/2018

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL REEDER / 28/07/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL REEDER / 28/07/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012284270005

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL REEDER

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIDI JOANNE REEDER

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN REEDER

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL REEDER / 17/02/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JOANNE REEDER / 17/08/2016

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1517 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REEDER / 01/06/2015

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

03/07/133 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

31/08/1231 August 2012 ALTER ARTICLES 10/08/2012

View Document

29/06/1229 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ALTER ARTICLES 17/04/2012

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

01/07/111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

10/02/1110 February 2011 AUDITOR'S RESIGNATION

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 ALTER ARTICLES 15/01/2009

View Document

30/10/0830 October 2008 RE SALE OF PROPERTY 19/09/2008

View Document

05/08/085 August 2008 DIRECTOR APPOINTED CHRISTOPHER REEDER

View Document

05/08/085 August 2008 DIRECTOR APPOINTED HEIDI JOANNE REEDER

View Document

08/07/088 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 CAPITALS NOT ROLLED UP

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

08/05/088 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/05/088 May 2008 AUTH AGREEMENT 24/04/2008

View Document

08/05/088 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/088 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 39C HIGHBURY PLACE LONDON N5 1QP

View Document

30/06/0530 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 £ NC 1000/1010 10/03/04

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/035 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

18/07/0218 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/07/9817 July 1998 S252 DISP LAYING ACC 03/07/98

View Document

17/07/9817 July 1998 S386 DISP APP AUDS 03/07/98

View Document

17/07/9817 July 1998 S366A DISP HOLDING AGM 03/07/98

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 62 NEW CAVENDISH STREET LONDON W1M 7LD

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 3 MANDEVILLE PLACE LONDON W1M 5LB

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 SECRETARY RESIGNED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

24/02/9024 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 Certificate of change of name

View Document

22/01/9022 January 1990 Certificate of change of name

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED A. REEDER LIMITED CERTIFICATE ISSUED ON 23/01/90

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/08/8817 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/12/8730 December 1987 ANNUAL ACCOUNTS MADE UP DATE 30/09/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/02/8318 February 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

02/10/752 October 1975 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