Advanced company searchLink opens in new window

REDROC PROPERTIES LIMITED

Company number 12508124

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 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
07 Jun 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
13 Jan 2023 CH01 Director's details changed for Mr Robert Crick Corder on 13 January 2023
13 Jan 2023 CH01 Director's details changed for Mrs Deborah Corder on 13 January 2023
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
06 Jan 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CH01 Director's details changed for Mr Robert Crick Corder on 18 June 2021
12 Jul 2021 CH01 Director's details changed for Mrs Deborah Corder on 18 June 2021
19 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
09 Dec 2020 AD01 Registered office address changed from 296 Milton Road Cambridge Cambridgeshire CB4 1LH United Kingdom to Church Farm Cottage Park Street Dry Drayton Cambridge Cembridgeshire CB23 8BZ on 9 December 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 PSC07 Cessation of Robert Crick Corder as a person with significant control on 29 April 2020
07 May 2020 PSC07 Cessation of Deborah Corder as a person with significant control on 29 April 2020
07 May 2020 PSC02 Notification of Cred Group Limited as a person with significant control on 29 April 2020
10 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-10
  • GBP 100