- Company Overview for REDBRICK PLACE LIMITED (11192219)
- Filing history for REDBRICK PLACE LIMITED (11192219)
- People for REDBRICK PLACE LIMITED (11192219)
- More for REDBRICK PLACE LIMITED (11192219)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Sep 2023 | AP01 | Appointment of Mr Kieran Paul Harding as a director on 31 July 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Helen Melanie Waterer as a director on 28 July 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
15 Jul 2022 | PSC01 | Notification of Abbas Abdulla as a person with significant control on 1 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from 35 Frensham Road Southsea PO4 8AD England to 37 Marsh Parade Newcastle ST5 1BT on 15 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
06 Jul 2022 | AP01 | Appointment of Mr David Malcolm Gardner as a director on 29 June 2022 | |
06 Jul 2022 | PSC07 | Cessation of Stefan Canavan as a person with significant control on 29 June 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Stefan Canavan as a director on 29 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
04 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
13 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
13 Feb 2022 | AD01 | Registered office address changed from Hollytree House 1 Redbrick Place Madeley Crewe CW3 9PZ England to 35 Frensham Road Southsea PO4 8AD on 13 February 2022 | |
14 Jan 2022 | AP01 | Appointment of Mr Abbas Abdulla as a director on 13 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of Daniel Dimond as a director on 13 January 2022 | |
15 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
27 Jul 2021 | PSC01 | Notification of Stefan Canavan as a person with significant control on 1 July 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
13 Jan 2021 | AP01 | Appointment of Mr Stefan Canavan as a director on 10 January 2021 | |
23 Nov 2020 | AD01 | Registered office address changed from Cherrytree House 4 Redbrick Place Madeley Crewe CW3 9PZ England to Hollytree House 1 Redbrick Place Madeley Crewe CW3 9PZ on 23 November 2020 | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 29 February 2020 |