- Company Overview for SR-2 CONSTRUCTION LTD (10268388)
- Filing history for SR-2 CONSTRUCTION LTD (10268388)
- People for SR-2 CONSTRUCTION LTD (10268388)
- More for SR-2 CONSTRUCTION LTD (10268388)
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) |
---|---|---|---|
20 Feb 2025 | PSC02 | Notification of Jc Reardon Holdings Limited as a person with significant control on 20 February 2025 | |
20 Feb 2025 | PSC07 | Cessation of Jayan Reardon as a person with significant control on 20 February 2025 | |
12 Nov 2024 | AP01 | Appointment of Mrs Candice Reardon as a director on 12 November 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mr Jayan Reardon as a person with significant control on 11 November 2020 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Jayan Steven Reardon on 11 November 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jul 2020 | PSC07 | Cessation of Nayan Reardon as a person with significant control on 31 January 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
20 Apr 2020 | CH01 | Director's details changed for Mr Jayan Reardon on 4 March 2019 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Feb 2020 | TM01 | Termination of appointment of Nayan Steven Reardon as a director on 17 February 2020 | |
09 Oct 2019 | AD01 | Registered office address changed from , 53 West Street, Sittingbourne, Kent, ME10 1AN, England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 9 October 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
05 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | RESOLUTIONS |
Resolutions
|