Advanced company searchLink opens in new window

REDHILL PROPERTY SERVICES LIMITED

Company number 03458071

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)
26 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
17 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
05 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2023 SH06 Cancellation of shares. Statement of capital on 12 May 2023
  • GBP 25
06 Jun 2023 SH06 Cancellation of shares. Statement of capital on 12 May 2023
  • GBP 25
06 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Dec 2022 TM01 Termination of appointment of Barry Jeffrey Kalish as a director on 13 September 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
06 Oct 2022 CH01 Director's details changed for David Andrew Nicholson on 1 October 2022
12 May 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
16 Oct 2019 CH01 Director's details changed for Mr Barry Jeffrey Kalish on 14 August 2019
06 Aug 2019 AA Micro company accounts made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
15 Aug 2017 AA Micro company accounts made up to 31 December 2016