REDCOTTS PROPERTIES LIMITED - BERKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-26 View Report
Confirmation statement. Statement with no updates. 2024-03-26 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type micro entity. 2023-02-25 View Report
Officers. Termination date: 2022-11-01. Officer name: Jeremy Aitken Thomas. 2022-11-14 View Report
Accounts. Accounts type micro entity. 2022-03-13 View Report
Confirmation statement. Statement with no updates. 2022-03-13 View Report
Accounts. Accounts type micro entity. 2021-07-14 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type micro entity. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type unaudited abridged. 2019-02-21 View Report
Accounts. Accounts type micro entity. 2018-02-26 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Accounts. Accounts type micro entity. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Accounts. Accounts type total exemption small. 2016-04-11 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Accounts. Accounts type total exemption small. 2015-04-11 View Report
Annual return. With made up date full list shareholders. 2014-06-08 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-05-01 View Report
Accounts. Accounts type total exemption small. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2012-05-12 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Accounts. Accounts type total exemption small. 2011-04-28 View Report
Annual return. With made up date full list shareholders. 2010-05-16 View Report
Accounts. Accounts type total exemption small. 2010-04-21 View Report
Annual return. Legacy. 2009-05-06 View Report
Officers. Description: Appointment terminated director jeremy thomas. 2008-12-17 View Report
Accounts. Accounts type total exemption small. 2008-12-03 View Report
Annual return. Legacy. 2008-05-29 View Report
Officers. Description: Director's change of particulars / krishna godhania / 18/05/2008. 2008-05-28 View Report
Capital. Description: Ad 30/04/08\gbp si 2@1=2\gbp ic 2/4\. 2008-05-07 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-09-17 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-31 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-27 View Report
Annual return. Legacy. 2007-05-16 View Report
Accounts. Legacy. 2007-04-13 View Report
Officers. Description: Director resigned. 2007-04-12 View Report
Officers. Description: Secretary resigned. 2007-04-12 View Report
Capital. Description: Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2. 2007-03-30 View Report
Officers. Description: New director appointed. 2007-03-30 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-03-15 View Report
Address. Description: Registered office changed on 12/02/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF. 2007-02-12 View Report
Incorporation. Incorporation company. 2007-02-01 View Report