Advanced company searchLink opens in new window

RED BRICK SOUTHERN LIMITED

Company number 03875495

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
21 Jul 2018 AD01 Registered office address changed from 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to Fairlight Cottage 157 Harestone Valley Road Caterham Surrey CR3 6HT on 21 July 2018
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
04 Dec 2017 AP01 Appointment of Mrs Jacqueline Aldersley as a director on 4 December 2017
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
14 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
28 Mar 2014 AD01 Registered office address changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR on 28 March 2014
05 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 Nov 2013 CH01 Director's details changed for George Solomon Aldersley on 1 August 2013
02 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013
13 Dec 2012 CERTNM Company name changed green acre homes LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
03 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
21 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
02 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
14 Jul 2011 TM02 Termination of appointment of David Simmonds as a secretary
14 Jul 2011 TM01 Termination of appointment of David Simmonds as a director