- Company Overview for REDMOUNT DEVELOPMENTS LIMITED (05909308)
- Filing history for REDMOUNT DEVELOPMENTS LIMITED (05909308)
- People for REDMOUNT DEVELOPMENTS LIMITED (05909308)
- Charges for REDMOUNT DEVELOPMENTS LIMITED (05909308)
- More for REDMOUNT DEVELOPMENTS LIMITED (05909308)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | TM01 | Termination of appointment of Christine Scott as a director | |
14 Jan 2011 | AP01 | Appointment of Mr Sidney Scott as a director | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
15 Nov 2010 | AR01 |
Annual return made up to 17 August 2010
Statement of capital on 2010-11-15
|
|
25 Jun 2010 | TM01 | Termination of appointment of Neil Scott as a director | |
22 Mar 2010 | AP01 | Appointment of Christine Scott as a director | |
22 Oct 2009 | AR01 | Annual return made up to 17 August 2009 with full list of shareholders | |
22 Sep 2009 | 288b | Appointment Terminated Director sidney scott | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG | |
01 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
29 Aug 2009 | 288a | Director appointed neil scott | |
18 Jun 2009 | 288b | Appointment Terminated Director john herron | |
10 Sep 2008 | 363a | Return made up to 17/08/08; full list of members | |
08 Jul 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
10 Jun 2008 | 225 | Accounting reference date extended from 31/08/2007 to 31/10/2007 | |
18 Oct 2007 | 395 | Particulars of mortgage/charge | |
10 Sep 2007 | 363a | Return made up to 17/08/07; full list of members | |
10 Jul 2007 | 288b | Director resigned | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: alderman fenwick's house 98-100,pilgrim street newcastle upon tyne tyne and wear NE1 6SQ |