Advanced company searchLink opens in new window

REDHOLME PROPERTY LIMITED

Company number 06477446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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