Advanced company searchLink opens in new window

REED & REED PROPERTY LTD

Company number 11382423

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AA Micro company accounts made up to 31 May 2023
27 Oct 2023 MR01 Registration of charge 113824230006, created on 27 October 2023
16 Oct 2023 MR04 Satisfaction of charge 113824230001 in full
26 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
22 Mar 2023 MR01 Registration of charge 113824230005, created on 13 March 2023
21 Mar 2023 MR04 Satisfaction of charge 113824230004 in full
31 Jan 2023 AA Micro company accounts made up to 31 May 2022
11 Oct 2022 PSC04 Change of details for Miss Dawn Ellen Reed as a person with significant control on 1 October 2022
11 Oct 2022 AD01 Registered office address changed from Rose Cottage High Street Rhosneigr LL64 5YJ Wales to 27 Regent Grove Holly Walk Leamington Spa CV32 4NN on 11 October 2022
30 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from 33 Brixworth Road Brixworth Road Spratton Northampton Northamptonshire NN6 8HH England to Rose Cottage High Street Rhosneigr LL64 5YJ on 28 April 2021
03 Apr 2021 TM01 Termination of appointment of Peter Stuart Reed as a director on 31 March 2021
26 Feb 2021 MR01 Registration of charge 113824230004, created on 15 February 2021
19 Nov 2020 AA Micro company accounts made up to 31 May 2020
09 Jun 2020 AP01 Appointment of Mr Peter Stuart Reed as a director on 1 June 2020
04 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Nov 2019 AD01 Registered office address changed from 33 Brixworth Road Brixworth Road Spratton Northampton Northamptonshire NN6 8HH England to 33 Brixworth Road Brixworth Road Spratton Northampton Northamptonshire NN6 8HH on 6 November 2019
06 Nov 2019 PSC04 Change of details for Mrs Heather Reed as a person with significant control on 6 November 2019
06 Nov 2019 PSC04 Change of details for Miss Dawn Ellen Reed as a person with significant control on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Miss Dawn Ellen Reed on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT United Kingdom to 33 Brixworth Road Brixworth Road Spratton Northampton Northamptonshire NN6 8HH on 6 November 2019
10 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates