Reedside Ltd was registered on 21 October 1970 and are based in Spellbrook, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Benjamin Bevan | 01 October 2013 | - | 1 |
JOHNSON, Amanda Jane | 01 August 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 February 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
AP01 - Appointment of director | 20 August 2019 | |
AD01 - Change of registered office address | 20 August 2019 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 28 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 19 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 September 2018 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 28 February 2017 | |
TM01 - Termination of appointment of director | 25 October 2016 | |
TM02 - Termination of appointment of secretary | 25 October 2016 | |
CS01 - N/A | 19 September 2016 | |
AD01 - Change of registered office address | 14 July 2016 | |
TM01 - Termination of appointment of director | 20 May 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 27 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 05 November 2014 | |
AR01 - Annual Return | 04 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 November 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AA - Annual Accounts | 04 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 August 2012 | |
AR01 - Annual Return | 10 August 2012 | |
DISS16(SOAS) - N/A | 22 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AD01 - Change of registered office address | 24 September 2010 | |
AR01 - Annual Return | 02 September 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 11 April 2008 | |
287 - Change in situation or address of Registered Office | 20 March 2008 | |
MISC - Miscellaneous document | 06 March 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363a - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 06 February 2004 | |
395 - Particulars of a mortgage or charge | 05 January 2004 | |
395 - Particulars of a mortgage or charge | 18 September 2003 | |
363s - Annual Return | 23 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
363a - Annual Return | 30 January 2003 | |
363a - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 23 January 2003 | |
AA - Annual Accounts | 25 March 2002 | |
CERTNM - Change of name certificate | 02 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
225 - Change of Accounting Reference Date | 22 March 2001 | |
AA - Annual Accounts | 07 September 2000 | |
363a - Annual Return | 25 August 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363a - Annual Return | 02 September 1999 | |
363s - Annual Return | 07 July 1998 | |
287 - Change in situation or address of Registered Office | 09 June 1998 | |
AA - Annual Accounts | 06 May 1998 | |
AA - Annual Accounts | 03 August 1997 | |
363s - Annual Return | 31 July 1997 | |
AA - Annual Accounts | 13 August 1996 | |
363s - Annual Return | 19 July 1996 | |
288 - N/A | 19 July 1996 | |
288 - N/A | 19 July 1996 | |
287 - Change in situation or address of Registered Office | 15 November 1995 | |
AA - Annual Accounts | 27 September 1995 | |
363s - Annual Return | 25 August 1995 | |
AA - Annual Accounts | 04 October 1994 | |
363s - Annual Return | 27 June 1994 | |
AA - Annual Accounts | 25 August 1993 | |
363s - Annual Return | 03 August 1993 | |
363s - Annual Return | 16 July 1992 | |
AA - Annual Accounts | 15 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 1992 | |
363b - Annual Return | 11 July 1991 | |
AA - Annual Accounts | 18 June 1991 | |
363a - Annual Return | 18 June 1991 | |
AA - Annual Accounts | 30 July 1990 | |
363 - Annual Return | 30 July 1990 | |
AA - Annual Accounts | 07 November 1989 | |
363 - Annual Return | 07 November 1989 | |
AA - Annual Accounts | 22 July 1988 | |
363 - Annual Return | 22 July 1988 | |
AA - Annual Accounts | 19 August 1987 | |
363 - Annual Return | 19 August 1987 | |
AA - Annual Accounts | 11 December 1986 | |
363 - Annual Return | 11 December 1986 | |
MEM/ARTS - N/A | 15 May 1985 | |
NEWINC - New incorporation documents | 21 October 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 21 December 2003 | Outstanding |
N/A |
Legal charge | 12 September 2003 | Outstanding |
N/A |
Debenture | 21 March 2003 | Outstanding |
N/A |
Legal charge | 21 March 2003 | Outstanding |
N/A |
Legal charge | 21 March 2003 | Outstanding |
N/A |
Charge | 14 March 2001 | Fully Satisfied |
N/A |
Legal charge | 21 March 1986 | Outstanding |
N/A |
Mortgage | 04 April 1985 | Outstanding |
N/A |
Legal charge | 28 February 1985 | Fully Satisfied |
N/A |
Memorandum of deposit | 25 June 1984 | Outstanding |
N/A |
Legal charge | 11 June 1984 | Outstanding |
N/A |
Single debenture | 17 May 1983 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 March 1982 | Fully Satisfied |
N/A |
Mortgage | 22 June 1973 | Fully Satisfied |
N/A |
Mortgage | 02 October 1972 | Fully Satisfied |
N/A |