- 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) |
---|---|---|---|
20 Feb 2020 | AD01 | Registered office address changed from 10 Festing Road Southsea PO4 0NG England to Cherrytree House 4 Redbrick Place Madeley Crewe CW3 9PZ on 20 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
20 Feb 2020 | PSC07 | Cessation of S&J Property Developments1 Ltd as a person with significant control on 1 February 2020 | |
20 Feb 2020 | PSC07 | Cessation of Stefan Thomas Canavan as a person with significant control on 1 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr Daniel Dimond as a director on 2 April 2019 | |
20 Feb 2020 | AP01 | Appointment of Mr Stephen Heywood as a director on 1 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr Robert Sissions as a director on 1 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr Helen Melanie Waterer as a director on 1 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Stefan Thomas Canavan as a director on 1 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of S&J Property Developments1 Ltd as a director on 1 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
07 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 12 Station Road Madeley Crewe CW3 9PW England to 10 Festing Road Southsea PO4 0NG on 19 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|