BERNARD REILLY DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

20/01/2220 January 2022 Secretary's details changed for Mrs Michelle Anne Reilly on 2022-01-20

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM EURO HOUSE, 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

25/08/1625 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE REILLY / 25/08/2016

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JAMES REILLY / 26/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JAMES REILLY / 26/05/2016

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE REILLY / 27/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JAMES REILLY / 26/05/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

17/09/1417 September 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

18/09/1318 September 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7

View Document

20/05/1120 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8

View Document

20/05/1120 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

20/05/1120 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

20/05/1120 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 15

View Document

20/05/1120 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANNE REILLY / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: C/O MACINTYRE HUDSON EURO HOUSE HIGH ROAD LONDON N20 9YZ

View Document

19/06/0719 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/12/0110 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 24B CHURCH LANE LONDON N2 8DT

View Document

04/07/014 July 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01

View Document

04/07/014 July 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/014 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 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