SEAN REILLY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Director's details changed for Mr Sean Anthony Reilly on 2025-05-03 |
| 28/05/2528 May 2025 | Director's details changed for Mrs Rose Reilly on 2025-05-03 |
| 28/05/2528 May 2025 | Change of details for Mrs Rose Reilly as a person with significant control on 2025-05-03 |
| 28/05/2528 May 2025 | Change of details for Mr Sean Reilly as a person with significant control on 2025-05-03 |
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with updates |
| 04/06/244 June 2024 | Termination of appointment of John Christopher Reilly as a director on 2024-05-16 |
| 04/06/244 June 2024 | Termination of appointment of John Christopher Reilly as a secretary on 2024-05-16 |
| 19/02/2419 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-27 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/05/2324 May 2023 | Appointment of Mrs Rose Reilly as a director on 2023-05-23 |
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-06-27 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/06/2115 June 2021 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2021-06-15 |
| 17/03/2117 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/02/2017 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN REILLY |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE REILLY |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM CHARTER HOUSE, 56 HIGH ST SUTTON COLDFIELD WEST MIDLANDS B72 1UJ |
| 22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/07/1613 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/07/158 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 06/01/156 January 2015 | Annual return made up to 28 June 2014 with full list of shareholders |
| 18/07/1418 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/07/1310 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/07/126 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/07/1120 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
| 09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY REILLY / 09/06/2011 |
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN ANTHONY REILLY / 27/06/2010 |
| 14/09/1014 September 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/07/0915 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
| 06/05/096 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 03/07/083 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
| 31/07/0731 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
| 05/11/065 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
| 12/10/0612 October 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
| 30/01/0630 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
| 26/08/0526 August 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
| 07/06/057 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
| 09/08/049 August 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
| 12/05/0412 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/02/046 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/07/031 July 2003 | SECRETARY RESIGNED |
| 01/07/031 July 2003 | DIRECTOR RESIGNED |
| 27/06/0327 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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