- Company Overview for REDLANDS REAL ESTATES LIMITED (04014985)
- Filing history for REDLANDS REAL ESTATES LIMITED (04014985)
- People for REDLANDS REAL ESTATES LIMITED (04014985)
- Charges for REDLANDS REAL ESTATES LIMITED (04014985)
- More for REDLANDS REAL ESTATES LIMITED (04014985)
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) |
---|---|---|---|
11 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LS to 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS on 11 March 2019 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
07 Jul 2017 | PSC01 | Notification of Arnold Henry as a person with significant control on 14 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
24 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
24 Jun 2014 | MR04 | Satisfaction of charge 5 in full | |
16 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
10 May 2014 | MR01 | Registration of charge 040149850008 | |
25 Apr 2014 | MR01 | Registration of charge 040149850007 | |
03 Apr 2014 | AP01 | Appointment of Mr Ian Mett as a director | |
03 Apr 2014 | AP01 | Appointment of Mr Benjamin Bleier as a director | |
02 Apr 2014 | MR01 | Registration of charge 040149850006 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders |