Advanced company searchLink opens in new window

SYMONDS READING ESTATE AGENTS LIMITED

Company number 07370326

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
08 Mar 2024 PSC05 Change of details for Sussex Lettings Limited as a person with significant control on 8 March 2024
25 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
02 Aug 2023 AD01 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023
17 Jul 2023 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023
10 May 2023 TM01 Termination of appointment of Martin Paul Elliott as a director on 30 April 2023
24 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
24 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
20 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jul 2021 AD01 Registered office address changed from Chapelworth House, 22 - 26 Chapel Road Worthing BN11 1BE England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2 July 2021
02 Jul 2021 TM01 Termination of appointment of Michael Leonard Richard Jones as a director on 30 June 2021
02 Jul 2021 TM01 Termination of appointment of Glenton Arthur Bacon as a director on 30 June 2021
02 Jul 2021 TM01 Termination of appointment of Hayley Scammell as a director on 30 June 2021
02 Jul 2021 AP01 Appointment of Mr Martin Paul Elliott as a director on 30 June 2021
02 Jul 2021 AP01 Appointment of Mr David William Linley as a director on 30 June 2021
02 Jul 2021 AP01 Appointment of Mr Stuart Macpherson Pender as a director on 30 June 2021