Advanced company searchLink opens in new window

REDBRICKZ PROPERTY MANAGEMENT LTD

Company number 10754916

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)
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