Advanced company searchLink opens in new window

REDACRE INVESTMENTS LLP

Company number OC325662

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)
05 Feb 2014 LLAR01 Annual return made up to 2 February 2014
20 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
07 Dec 2013 LLMR04 Satisfaction of charge 8 in full
07 Dec 2013 LLMR04 Satisfaction of charge 7 in full
03 Dec 2013 LLMR01 Registration of charge 3256620009
05 Oct 2013 LLMR01 Registration of charge 3256620008
26 Jul 2013 LLMR01 Registration of charge 3256620007
05 Feb 2013 LLAR01 Annual return made up to 2 February 2013
05 Feb 2013 LLCH01 Member's details changed for Vanessa Jayne Arnold on 5 February 2013
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
27 Nov 2012 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5
19 Oct 2012 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
20 Apr 2012 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
14 Mar 2012 LLAR01 Annual return made up to 2 February 2012
14 Mar 2012 LLCH01 Member's details changed for Daniel Stuart Anders on 2 February 2012
14 Mar 2012 LLCH01 Member's details changed for Vanessa Jayne Arnold on 2 February 2012
02 Feb 2012 LLAD01 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2 February 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
22 Dec 2011 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
20 Dec 2011 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
20 Dec 2011 LLMG02 Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
18 Feb 2011 LLAR01 Annual return made up to 2 February 2011
18 Feb 2011 LLCH01 Member's details changed for Daniel Stuart Anders on 30 September 2010
06 Jul 2010 LLAD01 Registered office address changed from 2 Longsight Road Holcolmbe Brook Ramsbottom Bury Lancashire BL0 9TD on 6 July 2010