Advanced company searchLink opens in new window

REDBRICK PLACE LIMITED

Company number 11192219

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)
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