- Company Overview for RED RIVER ESTATES LIMITED (03904732)
- Filing history for RED RIVER ESTATES LIMITED (03904732)
- People for RED RIVER ESTATES LIMITED (03904732)
- Charges for RED RIVER ESTATES LIMITED (03904732)
- More for RED RIVER ESTATES LIMITED (03904732)
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 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
21 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
28 Sep 2024 | AD01 | Registered office address changed from Long Meadow Sand Lane Nether Alderley Cheshire SK10 4TS to The Pump House Bird Hall Lane Stockport SK3 0XX on 28 September 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
27 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
25 Jan 2021 | TM01 | Termination of appointment of Joan Mary Holt as a director on 25 January 2021 | |
25 Jan 2021 | TM02 | Termination of appointment of Joan Mary Holt as a secretary on 25 January 2021 | |
23 Jan 2021 | PSC07 | Cessation of Joan Mary Holt as a person with significant control on 14 January 2021 | |
09 Oct 2020 | PSC04 | Change of details for Mr Norman Nowick as a person with significant control on 9 October 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
26 Aug 2018 | AA | Micro company accounts made up to 28 February 2017 | |
12 Jan 2018 | PSC07 | Cessation of Cliff Anderson as a person with significant control on 1 January 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from , Madisons, Bushbury House 435 Wilmslow Road, Manchester, Lancashire, M20 4AF to Long Meadow Sand Lane Nether Alderley Cheshire SK10 4TS on 20 December 2017 | |
17 Oct 2017 | MR01 | Registration of charge 039047320006, created on 12 October 2017 | |
14 Aug 2017 | MR05 | All of the property or undertaking has been released from charge 3 |