REEDRENT LIMITED - FINCHLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Accounts. Accounts type small. 2023-11-03 View Report
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type small. 2022-12-09 View Report
Mortgage. Charge number: 6. 2022-06-27 View Report
Confirmation statement. Statement with updates. 2022-06-01 View Report
Accounts. Accounts type small. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Accounts. Accounts type full. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-05-17 View Report
Accounts. Accounts type full. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type full. 2017-12-18 View Report
Persons with significant control. Psc name: Peter Laurence Murphy. Notification date: 2016-04-06. 2017-07-19 View Report
Confirmation statement. Statement with updates. 2017-07-11 View Report
Accounts. Accounts type full. 2016-12-01 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type full. 2016-02-09 View Report
Address. Change date: 2015-05-27. Old address: Balfour House 741 High Road London N12 0BP. New address: Winston House 2 Dollis Park Finchley London N3 1HF. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type full. 2014-11-19 View Report
Officers. Officer name: Mr Matthew Martin Slane. Appointment date: 2014-09-01. 2014-11-05 View Report
Officers. Termination date: 2014-09-01. Officer name: Matthew Martin Slane. 2014-11-05 View Report
Officers. Appointment date: 2014-09-01. Officer name: Mr Matthew Martin Slane. 2014-09-30 View Report
Officers. Termination date: 2014-09-01. Officer name: Peter Mckelvey Thompson. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type full. 2013-10-15 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2013-03-19 View Report
Accounts. Accounts type full. 2012-11-02 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Address. Old address: Balfour House 741 High Road London N12 0BP United Kingdom. Change date: 2012-08-24. 2012-08-24 View Report
Officers. Officer name: Mr Matthew Martin Slane. Change date: 2012-08-24. 2012-08-24 View Report
Officers. Officer name: Mr Peter Mckelvey Thompson. Change date: 2012-08-24. 2012-08-24 View Report
Officers. Officer name: Mr Peter Laurence Murphy. Change date: 2012-08-24. 2012-08-24 View Report
Address. Old address: Balfour House 741 High Road Finchley London N12 0PQ. Change date: 2012-08-24. 2012-08-24 View Report
Address. Old address: Winston House 2 Dollis Park London Ne 1Hf. Change date: 2012-05-22. 2012-05-22 View Report
Accounts. Accounts type full. 2011-11-21 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report
Accounts. Accounts type full. 2009-10-31 View Report
Address. Description: Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU. 2009-05-27 View Report
Annual return. Legacy. 2009-04-17 View Report
Officers. Description: Secretary's change of particulars / peter thompson / 17/04/2009. 2009-04-17 View Report
Accounts. Accounts type full. 2008-10-29 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2008-05-08 View Report
Annual return. Legacy. 2008-04-11 View Report