Advanced company searchLink opens in new window

BERNARD REILLY DEVELOPMENTS LIMITED

Company number 04000549

Filter by category

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)
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
31 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
21 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
20 Jan 2022 CH03 Secretary's details changed for Mrs Michelle Anne Reilly on 20 January 2022
27 Jul 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 May 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 May 2019
27 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
13 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019
26 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
03 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
18 Oct 2017 AD01 Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017
04 Oct 2017 AD01 Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017
08 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
02 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
25 Aug 2016 CH03 Secretary's details changed for Mrs Michelle Anne Reilly on 25 August 2016
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 CH01 Director's details changed for Mr Bernard James Reilly on 26 May 2016
27 May 2016 CH03 Secretary's details changed for Mrs Michelle Anne Reilly on 27 May 2016
27 May 2016 CH01 Director's details changed for Mr Bernard James Reilly on 26 May 2016