- Company Overview for REDBRICKZ PROPERTY MANAGEMENT LTD (10754916)
- Filing history for REDBRICKZ PROPERTY MANAGEMENT LTD (10754916)
- People for REDBRICKZ PROPERTY MANAGEMENT LTD (10754916)
- More for REDBRICKZ PROPERTY MANAGEMENT LTD (10754916)
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) |
---|---|---|---|
14 Nov 2024 | AD01 | Registered office address changed from Bayley House 22 - 23 Bayley Lane Coventry CV1 5RH United Kingdom to 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ on 14 November 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
06 Oct 2021 | CH01 | Director's details changed for Mr Reza Yunis on 6 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Friars House Manor House Drive Coventry CV1 2TE United Kingdom to Bayley House 22 - 23 Bayley Lane Coventry CV1 5RH on 6 October 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Reza Yunis on 8 August 2021 | |
23 Aug 2021 | PSC04 | Change of details for Mr Reza Yunis as a person with significant control on 8 August 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
28 Jul 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
05 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
17 Oct 2019 | CH01 | Director's details changed for Mr Reza Yunis on 17 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 2 Hazeloak Road Shirley B90 2AZ England to Friars House Manor House Drive Coventry CV1 2TE on 17 October 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
05 Mar 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
16 May 2018 | PSC01 | Notification of Rehan Yunis as a person with significant control on 1 May 2018 | |
16 May 2018 | PSC04 | Change of details for Mr Reza Yunis as a person with significant control on 1 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Rehan Yunis as a director on 1 May 2018 |