Advanced company searchLink opens in new window

REDMOND R. M. PROPERTIES LIMITED

Company number 05464036

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)
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 TM01 Termination of appointment of Cherie Angol as a director on 25 May 2021
23 Mar 2021 AA Micro company accounts made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 May 2019
15 Oct 2019 PSC01 Notification of Vilija Jagminaite as a person with significant control on 14 September 2019
10 Oct 2019 PSC07 Cessation of Vasily Nedelcho as a person with significant control on 14 September 2019
10 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
15 Feb 2019 AA Micro company accounts made up to 31 May 2018
27 Sep 2018 AD01 Registered office address changed from Riverside View, Thornes Lane Wakefield West Yorkshire WF1 5QW to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 27 September 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
27 Sep 2018 PSC01 Notification of Vasily Nedelcho as a person with significant control on 14 September 2018
27 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 27 September 2018
27 Sep 2018 TM02 Termination of appointment of A.R.T. Business Consulting Limited as a secretary on 14 September 2018
25 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
11 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AP01 Appointment of Mrs Cherie Angol as a director on 11 May 2016
12 May 2016 TM01 Termination of appointment of Vitalijus Valantis as a director on 11 May 2016
29 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000