- Company Overview for REDMOND R. M. PROPERTIES LIMITED (05464036)
- Filing history for REDMOND R. M. PROPERTIES LIMITED (05464036)
- People for REDMOND R. M. PROPERTIES LIMITED (05464036)
- More for REDMOND R. M. PROPERTIES LIMITED (05464036)
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
|
|
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
|