REED PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered 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 |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
21/12/2321 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-02 with no updates |
01/06/211 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL MENSAH |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
27/06/1927 June 2019 | DIRECTOR APPOINTED MRS ELIZABETH JANE REED |
27/06/1927 June 2019 | DIRECTOR APPOINTED MR EMMANUEL YAO MENSAH |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RUSELL REED / 27/06/2019 |
25/06/1925 June 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114916280003 |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114916280002 |
28/05/1928 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114916280001 |
28/05/1928 May 2019 | ALTER ARTICLES 30/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/07/1831 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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