- Company Overview for REED & REED PROPERTY LTD (11382423)
- Filing history for REED & REED PROPERTY LTD (11382423)
- People for REED & REED PROPERTY LTD (11382423)
- Charges for REED & REED PROPERTY LTD (11382423)
- More for REED & REED PROPERTY LTD (11382423)
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 |