About

Registered Number: 04813049
Date of Incorporation: 27/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: C/O Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ,

 

Based in Sutton Coldfield in West Midlands, Sean Reilly Developments Ltd was registered on 27 June 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The company has 2 directors listed as Reilly, John Christopher, Reilly, Sean Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, John Christopher 20 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Sean Anthony 22 January 2004 23 January 2004 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 09 March 2018
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
CS01 - N/A 29 June 2017
AD01 - Change of registered office address 22 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.