REDHOUSE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewStatement of capital on 2025-06-05

View Document

11/06/2511 June 2025 NewTermination of appointment of Stoneweg Uk Director Limited as a director on 2025-06-05

View Document

11/06/2511 June 2025 NewTermination of appointment of James Edward Maddy as a director on 2025-06-05

View Document

11/06/2511 June 2025 NewCessation of Redhouse Projects Limited as a person with significant control on 2025-06-05

View Document

11/06/2511 June 2025 NewTermination of appointment of Stoneweg Corporate Secretarial Limited as a secretary on 2025-06-05

View Document

11/06/2511 June 2025 NewRegistered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2025-06-11

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

23/04/2523 April 2025 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2016-04-06

View Document

16/04/2516 April 2025 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-07-13

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-03-11

View Document

25/02/2525 February 2025 Secretary's details changed for Cromwell Corporate Secretarial Limited on 2025-02-04

View Document

20/01/2520 January 2025 Director's details changed for Cromwell Director Limited on 2025-01-14

View Document

30/09/2430 September 2024 Cessation of Alaska Propco Gp 2 Limited as a person with significant control on 2021-07-13

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

09/06/239 June 2023 Director's details changed for Cromwell Director Limited on 2023-05-10

View Document

09/06/239 June 2023 Change of details for Redhouse Projects Limited as a person with significant control on 2023-05-10

View Document

09/06/239 June 2023 Director's details changed for Mr James Edward Maddy on 2023-05-10

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/05/2310 May 2023 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-05-10

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

07/02/227 February 2022 Notification of Bellis Select Warehouse Limited as a person with significant control on 2021-06-23

View Document

07/02/227 February 2022 Cessation of Mclagan Investments Limited as a person with significant control on 2021-06-23

View Document

07/02/227 February 2022 Notification of Alaska Propco Gp 2 Limited as a person with significant control on 2021-07-13

View Document

07/02/227 February 2022 Cessation of Bellis Select Warehouse Limited as a person with significant control on 2021-07-13

View Document

11/10/2111 October 2021 Appointment of Mr James Edward Maddy as a director on 2021-10-08

View Document

11/10/2111 October 2021 Termination of appointment of Robert Stephen Jones as a director on 2021-10-08

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN PATTISON

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

05/11/195 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/09/2016

View Document

15/10/1915 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/09/2016

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED IAN PATTISON

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT VICKERS

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR ROBERT STEPHEN JONES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/03/176 March 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 24/02/2017

View Document

01/03/171 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 24/02/2017

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR ROBERT JOHN VICKERS

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN

View Document

05/01/175 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 605.2

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/09/1529 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWE

View Document

29/10/1429 October 2014 CORPORATE DIRECTOR APPOINTED VALSEC DIRECTOR LIMITED

View Document

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/09/1324 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RICHARDSON / 01/07/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP GRAHAM HOWE / 01/07/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN CHILD

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALES

View Document

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR ROBERT PHILIP GRAHAM HOWE

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLIPPER

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR ANDREW PAUL RICHARDSON

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER KENNEDY

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CULLIFORD

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010

View Document

06/10/106 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 19/09/2010

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR FRASER JAMES KENNEDY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR DIDIER TANDY

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED ANDREW MARTIN SLIPPER

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ABAYOMI ABIODUN OKUNOLA / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCBRIDE

View Document

07/07/097 July 2009 DIRECTOR APPOINTED ABAYOMI ABIODUN OKUNOLA

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/04/093 April 2009 DIRECTOR APPOINTED DIDIER MICHEL TANDY

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WELLS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08

View Document

27/09/0727 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 28/02/02

View Document

29/08/0129 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

12/03/0112 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0112 March 2001 S-DIV 07/03/01

View Document

12/03/0112 March 2001 ADOPT ARTICLES 07/03/01

View Document

07/03/017 March 2001 COMPANY NAME CHANGED PINCO 1515 LIMITED CERTIFICATE ISSUED ON 07/03/01

View Document

19/09/0019 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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