RED ROCK PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Change of details for Mr Glen Matthew Sutton as a person with significant control on 2025-03-24 |
24/03/2524 March 2025 | Registered office address changed from Bethwins Farm Petworth Road Chiddingfold Godalming Surrey GU8 4SL to Furnace Place Farm Yard Killinghurst Lane Haslemere GU27 2EH on 2025-03-24 |
24/03/2524 March 2025 | Change of details for Mr Robert James Pickford as a person with significant control on 2025-03-24 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
07/10/237 October 2023 | Change of details for Mr Robert James Pickford as a person with significant control on 2023-10-01 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with updates |
06/10/236 October 2023 | Notification of Glen Matthew Sutton as a person with significant control on 2023-10-01 |
06/10/236 October 2023 | Change of details for Mr Robert James Pickford as a person with significant control on 2023-10-01 |
02/10/232 October 2023 | Appointment of Mr Glen Matthew Sutton as a director on 2023-10-01 |
02/10/232 October 2023 | Termination of appointment of Rosemary Pickford as a secretary on 2023-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
21/11/2221 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/01/2116 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
29/12/1929 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/04/175 April 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 101 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY PICKFORD / 01/03/2015 |
02/04/152 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PICKFORD / 01/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM HEDGEHOG HOUSE, 3A NEW ROAD CAMELSDALE HASLEMERE SURREY GU27 3RP |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1113 December 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 4 |
14/03/1114 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PICKFORD / 05/03/2010 |
23/03/1023 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | NEW DIRECTOR APPOINTED |
21/04/0721 April 2007 | NEW SECRETARY APPOINTED |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
06/03/076 March 2007 | DIRECTOR RESIGNED |
06/03/076 March 2007 | SECRETARY RESIGNED |
05/03/075 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company