REYNOLDS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

12/05/2312 May 2023 Satisfaction of charge 1 in full

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/11/2121 November 2021 Micro company accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/08/2022 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

02/09/182 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

07/01/187 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ADRIAN BOBBIE REYNOLDS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON DARREL REYNOLDS / 20/06/2016

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE REYNOLDS / 05/10/2014

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/06/1415 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/06/1314 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON DARREL REYNOLDS / 28/07/2012

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON DARREL REYNOLDS / 28/07/2012

View Document

08/11/128 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE REYNOLDS / 08/08/2011

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADRIAN BOBBIE REYNOLDS / 21/10/2011

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON DARREL REYNOLDS / 22/08/2011

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN REYNOLDS / 01/06/2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON DARREL REYNOLDS / 11/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE REYNOLDS / 11/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADRIAN BOBBIE REYNOLDS / 11/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN REYNOLDS / 11/06/2010

View Document

20/09/0920 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

25/09/0825 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 47 DURHAM ROAD WIGMORE GILLINGHAM KENT ME8 0JN

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 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