- Company Overview for REDHOLME PROPERTY LIMITED (06477446)
- Filing history for REDHOLME PROPERTY LIMITED (06477446)
- People for REDHOLME PROPERTY LIMITED (06477446)
- More for REDHOLME PROPERTY LIMITED (06477446)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
04 Jul 2023 | AD01 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to C/O Gh Property Management Services Ltd the Corner Lodge, Unit E Meadow View Business Park Winchester Road, Upham Hampshire SO32 1HJ on 4 July 2023 | |
04 Jul 2023 | AP04 | Appointment of Gh Property Management Services Ltd as a secretary on 19 April 2023 | |
25 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Apr 2023 | TM02 | Termination of appointment of Urang Property Management Limited as a secretary on 19 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
04 May 2022 | AP01 | Appointment of Mrs Julie Ann Sarah Brade as a director on 4 May 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
15 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Jan 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
10 Dec 2021 | CH01 | Director's details changed for Dr Maria Waters on 10 December 2021 | |
10 Dec 2021 | TM02 | Termination of appointment of Maria Waters as a secretary on 10 December 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Oliver Owen Close on 10 December 2021 | |
10 Dec 2021 | AP04 | Appointment of Urang Property Management Limited as a secretary on 22 October 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from C/O Dr Maria Waters Redholme Flat 2 Redholme the Hermitage Richmond Surrey TW10 6SH to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 10 December 2021 | |
30 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
21 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
04 Oct 2020 | TM01 | Termination of appointment of Jane Justine Hamilton as a director on 5 June 2020 | |
04 Oct 2020 | TM01 | Termination of appointment of Roderick Duncan Nichol Hamilton as a director on 5 June 2020 | |
04 Oct 2020 | TM01 | Termination of appointment of Olivier Dermaux as a director on 26 February 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
12 Dec 2019 | AAMD | Amended micro company accounts made up to 31 January 2019 |