- Company Overview for REDBURN PROPERTIES LIMITED (06441592)
- Filing history for REDBURN PROPERTIES LIMITED (06441592)
- People for REDBURN PROPERTIES LIMITED (06441592)
- Charges for REDBURN PROPERTIES LIMITED (06441592)
- More for REDBURN PROPERTIES LIMITED (06441592)
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 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
15 Dec 2023 | PSC04 | Change of details for Mr Mohammed Arshad as a person with significant control on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mr Mohammad Razaq on 14 December 2023 | |
14 Dec 2023 | CH03 | Secretary's details changed for Mr Mohammad Razaq on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mr Mohammed Arshad on 14 December 2023 | |
14 Dec 2023 | PSC04 | Change of details for Mr Mohammed Razaq as a person with significant control on 14 December 2023 | |
14 Dec 2023 | PSC04 | Change of details for Mr Mohammad Arshad as a person with significant control on 14 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
30 Nov 2023 | MR01 | Registration of charge 064415920002, created on 28 November 2023 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 29 November 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
17 Oct 2022 | AD01 | Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to 198a Longwood Gardens Ilford Essex IG5 0EW on 17 October 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 29 November 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
24 Jun 2020 | AD01 | Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 555-557 Cranbrook Road Ilford IG2 6HE on 24 June 2020 | |
30 Mar 2020 | AA | Unaudited abridged accounts made up to 29 November 2019 | |
04 Dec 2019 | CH03 | Secretary's details changed for Mr Mohammad Razaq on 23 September 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
03 Dec 2019 | PSC04 | Change of details for Mr Mohammad Arshad as a person with significant control on 23 September 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Mohammad Razaq on 23 September 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Mohammed Arshad on 23 September 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 |