- Company Overview for REDWELL PROPERTY LTD (08404719)
- Filing history for REDWELL PROPERTY LTD (08404719)
- People for REDWELL PROPERTY LTD (08404719)
- Charges for REDWELL PROPERTY LTD (08404719)
- More for REDWELL PROPERTY LTD (08404719)
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) |
---|---|---|---|
31 Jul 2024 | CH01 | Director's details changed for Mr William Frederick Kennard on 24 July 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
24 Jul 2023 | PSC02 | Notification of Minanga Property Limited as a person with significant control on 20 July 2023 | |
24 Jul 2023 | PSC07 | Cessation of Blue Mount Property Limited as a person with significant control on 20 July 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Frixos Dionysios Kaimakamis on 29 January 2019 | |
26 Feb 2019 | PSC05 | Change of details for Elm Tree Assets Limited as a person with significant control on 29 January 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
29 Jan 2019 | AD01 | Registered office address changed from 4 South Ealing Road Ealing London W5 4QA to 51 the Grove London W5 5DX on 29 January 2019 | |
01 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jun 2017 | MR01 | Registration of charge 084047190005, created on 21 June 2017 | |
29 Mar 2017 | MR01 | Registration of charge 084047190004, created on 20 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates |