REEDSHAM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEANN MALLINSON

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOLLIE BAXTER

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY MOLLIE BAXTER

View Document

15/08/1915 August 2019 CESSATION OF MOLLIE SUZANNE BAXTER AS A PSC

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MRS ROSEANN MALLINSON

View Document

15/08/1915 August 2019 SECRETARY APPOINTED MRS ROSEANN MALLINSON

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/09/1413 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

13/09/1413 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MOLLIE SUZANNE BAXTER / 02/05/2014

View Document

13/09/1413 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS MOLLIE SUZANNE BAXTER / 02/05/2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY CHINN / 15/04/2014

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY CHINN / 11/04/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 DIRECTOR APPOINTED MS MOLLIE SUZANNE BAXTER

View Document

12/09/1312 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MRS ROSEMARY CHINN

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MS MOLLIE SUZANNE BAXTER / 06/09/2012

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MOLLIE SUZANNE BAXTER / 13/11/2010

View Document

23/09/1123 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM FLAT 1 114 CHATSWORTH ROAD MORECAMBE LANCASHIRE LA3 1BL

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDNA HODSON / 15/09/2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS ROSEMARY CHINN

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JANET ALDREN

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDNA HODSON / 10/07/2006

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MOLLIE BAXTER / 02/12/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: THE SYCAMORES LANCASTER ROAD SLYNE LANCASTER LA2 6AS

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 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