REARDON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/02/242 February 2024 Appointment of Mrs Samantha May Reardon as a director on 2023-09-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

30/06/2330 June 2023 Total exemption 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

05/07/215 July 2021 Change of details for Mr Kiran Steven Reardon as a person with significant control on 2021-01-15

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / HASMITA REARDON / 06/05/2020

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR KIRAN STEVEN REARDON / 06/05/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN STEVEN REARDON / 06/05/2020

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REARDON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAYAN REARDON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR HASMITA REARDON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR NAYAN REARDON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM KING ARTHURS COURT MAIDSTONE ROAD CHARING ASHFORD KENT TN27 0JS ENGLAND

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 2 WOODSTOCK ROAD SITTINGBOURNE KENT ME10 4HL

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRAN STEVEN REARDON

View Document

27/11/1827 November 2018 CESSATION OF STEVEN REARDON AS A PSC

View Document

27/11/1827 November 2018 CESSATION OF HASMITA REARDON AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 PREVSHO FROM 30/11/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MRS HASMITA REARDON

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYAN STEVEN REARDON / 04/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/10/156 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR JAYAN STEVEN REARDON

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR KIRAN STEVEN REARDON

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR NAYAN STEVEN REARDON

View Document

13/07/1513 July 2015 CURREXT FROM 31/07/2015 TO 30/11/2015

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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