REED PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from Meddler Stud House Meddler Stud House, Meddler Stud Bury Road Kentford, Newmarket CB8 7PT United Kingdom to 3B Lanwades Business Park Kennett, Kentford Newmarket CB8 7PN on 2025-07-15

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

21/12/2321 December 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

01/06/211 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL MENSAH

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE REED

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR EMMANUEL YAO MENSAH

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUSELL REED / 27/06/2019

View Document

25/06/1925 June 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114916280003

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114916280002

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114916280001

View Document

28/05/1928 May 2019 ALTER ARTICLES 30/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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