- Company Overview for REDLANDS PROPERTY TRADING CO. LIMITED (05054811)
- Filing history for REDLANDS PROPERTY TRADING CO. LIMITED (05054811)
- People for REDLANDS PROPERTY TRADING CO. LIMITED (05054811)
- Charges for REDLANDS PROPERTY TRADING CO. LIMITED (05054811)
- More for REDLANDS PROPERTY TRADING CO. LIMITED (05054811)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
25 Feb 2015 | CH03 | Secretary's details changed for Mr Spencer Adam Leslie on 25 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Spencer Adam Leslie on 25 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Richard Craig Leslie on 25 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2015 | DS01 | Application to strike the company off the register | |
11 Mar 2014 | AR01 | Annual return made up to 25 February 2014 with full list of shareholders | |
06 Mar 2014 | AA | ||
15 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
05 Feb 2013 | AA | ||
20 Jun 2012 | CH01 | Director's details changed for Mr Richard Craig Leslie on 1 June 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
22 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Richard Craig Leslie on 1 September 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Mar 2009 | 363a | Return made up to 25/02/09; full list of members |