REILLY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2024-09-18 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/03/248 March 2024 Registration of charge 035529330012, created on 2024-03-07

View Document

08/03/248 March 2024 Registration of charge 035529330013, created on 2024-03-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

22/09/2322 September 2023 Change of details for Michael Reilly as a person with significant control on 2023-09-20

View Document

22/09/2322 September 2023 Director's details changed for Patrick John Reilly on 2023-09-22

View Document

24/07/2324 July 2023 Registration of charge 035529330011, created on 2023-07-20

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Particulars of variation of rights attached to shares

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Director's details changed for Mr Graham Ricardus Mulholland on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to Barley House Duncan Road Park Gate Southampton SO31 1ZT on 2023-01-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 Registration of charge 035529330010, created on 2022-10-14

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

01/04/191 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 ARTICLES OF ASSOCIATION

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR GRAHAM RICHARD MULHOLLAND

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD MULHOLLAND / 06/04/2018

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035529330008

View Document

25/04/1825 April 2018 ALTER ARTICLES 01/02/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035529330007

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035529330006

View Document

12/03/1812 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED PATRICK JOHN REILLY

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH REILLY / 14/02/2017

View Document

03/01/173 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 750

View Document

03/01/173 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LYDON

View Document

27/11/1627 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035529330005

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/09/145 September 2014 ADOPT ARTICLES 01/08/2014

View Document

05/09/145 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 833

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035529330005

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR JOHN MICHAEL LYDON

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK REILLY / 12/12/2012

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PATRICK REILLY / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH REILLY / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REILLY / 12/12/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK REILLY / 22/05/2012

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PATRICK REILLY / 22/05/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/06/1016 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID REILLY / 14/02/2008

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

13/05/0813 May 2008 PREVSHO FROM 28/02/2008 TO 30/11/2007

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 28/02/08

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

12/07/0512 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9916 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: COLLEGE KEEP 4-12 TERMINUS TERRACE SOUTHAMPTON HAMPSHIRE SO14 3QJ

View Document

14/05/9914 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/988 June 1998 ALTER MEM AND ARTS 24/04/98

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

03/06/983 June 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

19/05/9819 May 1998 £ NC 100/1000 06/05/98

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 06/05/98

View Document

19/05/9819 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/98

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED HAMMEROUT LIMITED CERTIFICATE ISSUED ON 14/05/98

View Document

24/04/9824 April 1998 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