Advanced company searchLink opens in new window

REDMORE PROPERTIES LIMITED

Company number 06103519

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)
11 May 2016 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Feb 2015 4.68 Liquidators' statement of receipts and payments to 20 December 2014
24 Feb 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
10 Jan 2013 AD01 Registered office address changed from 6 Connaught House Mount Row London W1K 3RA United Kingdom on 10 January 2013
09 Jan 2013 4.70 Declaration of solvency
09 Jan 2013 600 Appointment of a voluntary liquidator
09 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Dec 2012 AP01 Appointment of Mr Yoram Jakob Ben-Israel as a director
17 Dec 2012 TM01 Termination of appointment of Yoram Ben-Israel as a director
17 Dec 2012 AP01 Appointment of Mr Yoram Jakob Ben-Israel as a director
17 Dec 2012 TM01 Termination of appointment of Frank Hodgson as a director
15 Aug 2012 AP01 Appointment of Mr Frank Hodgson as a director
15 Aug 2012 TM01 Termination of appointment of Yoram Ben Israel as a director
15 Aug 2012 AD01 Registered office address changed from 24 South Audley Street London W1K 2PA United Kingdom on 15 August 2012
16 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Apr 2012 AA Total exemption small company accounts made up to 31 August 2010
28 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 999
25 Jan 2012 TM01 Termination of appointment of Frank Hodgson as a director
30 Sep 2011 AD01 Registered office address changed from Mayfair Chambers 7 Broadbent Street Mayfair London W1K 3EF on 30 September 2011
18 May 2011 CH01 Director's details changed for Yoram Ben Israel on 1 January 2011
18 May 2011 CH01 Director's details changed for Mr Frank Hodgson on 1 January 2011