RED 22 PROPERTIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

01/06/251 June 2025 Registered office address changed from C/O the Invicta Hotel 11-12 Osborne Place Lockyer Steet Plymouth Devon PL1 2PU to 5 7 Grovelands 5 Burton Road Poole Dorset BH13 6DT on 2025-06-01

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Cessation of Betty Charlotte Anne Martin as a person with significant control on 2024-05-20

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

01/05/231 May 2023 Appointment of Miss Scarlett Amy Ainsworth as a secretary on 2023-05-01

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETTY CHARLOTTE ANNE MARTIN

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

03/06/163 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY BETTY MARTIN

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR BETTY MARTIN

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROY MARTIN

View Document

18/01/1118 January 2011 COMPANY NAME CHANGED ARIADNE PROPERTY & INVESTMENT LIMITED CERTIFICATE ISSUED ON 18/01/11

View Document

18/01/1118 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MISS BETTY CHARLOTTE ANNE MARTIN

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O THE INVICTA HOTEL 11-12 OSBORNE PLACE THE HOE LOCKYER STREET DEVON PL1 2PU

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/06/1026 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 38 FEN ROAD WASHINGBOROUGH LINCOLN LN4 1AB

View Document

07/08/027 August 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9422 June 1994 ALTER MEM AND ARTS 08/06/94

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/06/9416 June 1994 COMPANY NAME CHANGED SPEED 4354 LIMITED CERTIFICATE ISSUED ON 17/06/94

View Document

27/05/9427 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9427 May 1994 Incorporation

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