- Company Overview for REDD INVESTMENTS LIMITED (06235665)
- Filing history for REDD INVESTMENTS LIMITED (06235665)
- People for REDD INVESTMENTS LIMITED (06235665)
- Charges for REDD INVESTMENTS LIMITED (06235665)
- More for REDD INVESTMENTS LIMITED (06235665)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|