- 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) |
---|---|---|---|
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Jan 2011 | AD01 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 26 January 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Mohammad Razaq on 2 October 2009 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from freemans solar house 282 chase road london N14 6NZ | |
27 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2008 | 88(2)R | Ad 30/11/07--------- £ si 1@1=1 £ ic 1/2 | |
29 Dec 2007 | 288a | New secretary appointed;new director appointed | |
29 Dec 2007 | 288a | New director appointed | |
29 Dec 2007 | 287 | Registered office changed on 29/12/07 from: 282 chase road london N14 6NZ | |
20 Dec 2007 | 287 | Registered office changed on 20/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW | |
20 Dec 2007 | 288b | Director resigned | |
20 Dec 2007 | 288b | Secretary resigned | |
30 Nov 2007 | NEWINC | Incorporation |