Advanced company searchLink opens in new window

REDD INVESTMENTS LIMITED

Company number 06235665

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)
18 Jan 2017 TM02 Termination of appointment of Matthew Jon Reddy as a secretary on 11 January 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 MR01 Registration of charge 062356650008, created on 22 July 2016
03 Aug 2016 MR01 Registration of charge 062356650006, created on 22 July 2016
03 Aug 2016 MR01 Registration of charge 062356650007, created on 22 July 2016
31 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Aug 2015 MR01 Registration of charge 062356650005, created on 21 August 2015
30 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from 175 High Street Brownhills Walsall West Midlands WS8 5HG to Celtic House 135 - 140 Hatherton Street Walsall WS1 1YB on 22 December 2014
02 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
11 Feb 2014 MR01 Registration of charge 062356650003
11 Feb 2014 MR01 Registration of charge 062356650004
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 CERTNM Company name changed red property investments LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution
09 Aug 2013 AP03 Appointment of Mr Matthew Jon Reddy as a secretary
09 Aug 2013 AP01 Appointment of Mr Matthew Jon Reddy as a director
30 Apr 2013 CERTNM Company name changed first property partners LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
26 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
30 Oct 2012 AA Accounts for a small company made up to 31 March 2012
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
29 Nov 2011 CERTNM Company name changed first personnel services group (uk) LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-08-14