- 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) |
---|---|---|---|
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
19 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Roderick Duncan Nichol Hamilton as a director on 1 September 2015 | |
21 Nov 2015 | AP01 | Appointment of Mrs Jane Justine Hamilton as a director on 1 September 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Shane Anthony Ray as a director on 20 August 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Nicole Vivyan Ray as a director on 20 August 2015 | |
29 Jul 2015 | AP03 | Appointment of Dr Maria Waters as a secretary on 21 October 2014 | |
29 Jul 2015 | TM02 | Termination of appointment of Nicole Vivyan Ray as a secretary on 20 October 2014 | |
27 Jul 2015 | CH03 | Secretary's details changed for Mrs Nicole Vivyan Ray on 14 October 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
16 Feb 2015 | AP01 | Appointment of Mr Oliver Owen Close as a director on 13 October 2014 | |
15 Feb 2015 | TM01 | Termination of appointment of Luke Edward Matthews as a director on 1 October 2014 | |
15 Feb 2015 | TM01 | Termination of appointment of Victoria Louise Brookes as a director on 1 October 2014 | |
15 Feb 2015 | CH03 | Secretary's details changed for Mrs Nicole Vivyan Ray on 1 October 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from C/O Nicole Ray Flat 1 Redholme the Hermitage Richmond Surrey TW10 6SH to C/O Dr Maria Waters Redholme Flat 2 Redholme the Hermitage Richmond Surrey TW10 6SH on 23 September 2014 | |
05 Aug 2014 | AA | Micro company accounts made up to 31 January 2014 |