- Company Overview for REDWATERS ESTATES LIMITED (01199010)
- Filing history for REDWATERS ESTATES LIMITED (01199010)
- People for REDWATERS ESTATES LIMITED (01199010)
- Charges for REDWATERS ESTATES LIMITED (01199010)
- More for REDWATERS ESTATES LIMITED (01199010)
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 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 | |
03 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 74 | |
29 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 | |
29 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
26 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 73 | |
26 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 72 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mr Anthony Joseph Mccaul on 29 May 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Sep 2009 | 363a | Return made up to 29/05/09; full list of members | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Sep 2008 | 363a | Return made up to 29/05/08; full list of members | |
23 Apr 2008 | 288a | Secretary appointed sharon anne mccaul |