Download leads from Nexok and grow your business. Find out more

Reedley Properties Ltd

Documents

Total Documents109
Total Pages1,089

Filing History

27 July 2023Registered office address changed from Unit 3 31-33 Kenyon Road Lomeshaye Nelson Lancashire BB9 5SZ England to Unit 3 31-33 Kenyon Road Lomeshaye Nelson Lancashire BB9 5SP on 27 July 2023
10 May 2023Confirmation statement made on 9 May 2023 with updates
28 February 2023Total exemption full accounts made up to 31 May 2022
30 January 2023Director's details changed for Mr Darren Hamer on 30 January 2023
21 May 2022Confirmation statement made on 9 May 2022 with updates
28 February 2022Total exemption full accounts made up to 31 May 2021
3 August 2021Registration of charge 069004620014, created on 23 July 2021
9 June 2021Confirmation statement made on 9 May 2021 with updates
9 November 2020Total exemption full accounts made up to 31 May 2020
14 May 2020Confirmation statement made on 9 May 2020 with updates
23 April 2020Registration of charge 069004620013, created on 22 April 2020
4 March 2020Satisfaction of charge 069004620009 in full
4 March 2020Satisfaction of charge 069004620010 in full
28 February 2020Total exemption full accounts made up to 31 May 2019
10 February 2020Statement of capital following an allotment of shares on 1 June 2018
  • GBP 300
10 February 2020Confirmation statement made on 9 May 2019 with updates
1 August 2019Registration of charge 069004620012, created on 26 July 2019
1 August 2019Registration of charge 069004620011, created on 26 July 2019
16 May 2019Confirmation statement made on 8 May 2019 with updates
12 February 2019Registered office address changed from 2 Reedley Business Centre Redman Road Reedley Burnley Lancashire BB10 2TY to Unit 3 31-33 Kenyon Road Lomeshaye Nelson Lancashire BB9 5SZ on 12 February 2019
27 November 2018Total exemption full accounts made up to 31 May 2018
28 August 2018Registration of charge 069004620010, created on 16 August 2018
28 August 2018Registration of charge 069004620009, created on 16 August 2018
16 May 2018Confirmation statement made on 8 May 2018 with updates
27 February 2018Total exemption full accounts made up to 31 May 2017
22 September 2017Secretary's details changed for Valerie Kendall on 22 September 2017
22 September 2017Secretary's details changed for Valerie Kendall on 22 September 2017
7 June 2017Confirmation statement made on 8 May 2017 with updates
7 June 2017Confirmation statement made on 8 May 2017 with updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
1 February 2017Satisfaction of charge 069004620006 in full
1 February 2017Registration of charge 069004620008, created on 27 January 2017
1 February 2017Satisfaction of charge 069004620005 in full
1 February 2017Registration of charge 069004620008, created on 27 January 2017
1 February 2017Satisfaction of charge 069004620006 in full
1 February 2017Satisfaction of charge 069004620005 in full
26 October 2016Satisfaction of charge 069004620007 in full
26 October 2016Satisfaction of charge 069004620007 in full
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
24 February 2016Total exemption small company accounts made up to 31 May 2015
24 February 2016Total exemption small company accounts made up to 31 May 2015
12 February 2016Appointment of Mr Darren Hamer as a director on 11 February 2016
12 February 2016Appointment of Mr Darren Hamer as a director on 11 February 2016
8 December 2015Registration of charge 069004620007, created on 3 December 2015
8 December 2015Registration of charge 069004620007, created on 3 December 2015
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
5 February 2015Registration of charge 069004620006, created on 30 January 2015
5 February 2015Registration of charge 069004620006, created on 30 January 2015
2 February 2015Registration of charge 069004620005, created on 30 January 2015
2 February 2015Registration of charge 069004620005, created on 30 January 2015
30 January 2015Part of the property or undertaking has been released from charge 069004620003
30 January 2015Part of the property or undertaking has been released from charge 069004620003
5 November 2014Satisfaction of charge 1 in full
5 November 2014Satisfaction of charge 2 in full
5 November 2014Satisfaction of charge 1 in full
5 November 2014Satisfaction of charge 2 in full
14 July 2014Registration of charge 069004620004, created on 30 June 2014
14 July 2014Registration of charge 069004620004, created on 30 June 2014
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
28 May 2014Registration of charge 069004620003
28 May 2014Registration of charge 069004620003
8 January 2014Total exemption small company accounts made up to 31 May 2013
8 January 2014Total exemption small company accounts made up to 31 May 2013
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
9 January 2013Total exemption small company accounts made up to 31 May 2012
9 January 2013Total exemption small company accounts made up to 31 May 2012
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
23 March 2012Amended accounts made up to 31 May 2011
23 March 2012Amended accounts made up to 31 May 2011
27 February 2012Total exemption small company accounts made up to 31 May 2011
27 February 2012Total exemption small company accounts made up to 31 May 2011
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
31 January 2011Total exemption small company accounts made up to 31 May 2010
31 January 2011Total exemption small company accounts made up to 31 May 2010
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
17 February 2010Registered office address changed from 79-81 Manchester Road Burnley Lancashire BB11 1JY on 17 February 2010
17 February 2010Registered office address changed from 79-81 Manchester Road Burnley Lancashire BB11 1JY on 17 February 2010
9 February 2010Particulars of a mortgage or charge / charge no: 2
9 February 2010Particulars of a mortgage or charge / charge no: 2
22 August 2009Particulars of a mortgage or charge / charge no: 1
22 August 2009Particulars of a mortgage or charge / charge no: 1
12 May 2009Secretary appointed valerie kendall
12 May 2009Director appointed alan kinder
12 May 2009Secretary appointed valerie kendall
12 May 2009Director appointed alan kinder
11 May 2009Registered office changed on 11/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
11 May 2009Appointment terminated secretary london law secretarial LIMITED
11 May 2009Appointment terminated director john cowdry
11 May 2009Registered office changed on 11/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
11 May 2009Appointment terminated secretary london law secretarial LIMITED
11 May 2009Appointment terminated director john cowdry
8 May 2009Incorporation
8 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing