RED AND WHITE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-07-03 with no updates |
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
04/07/244 July 2024 | Confirmation statement made on 2023-07-03 with no updates |
02/07/242 July 2024 | Change of details for Mr John Andrew Redmill as a person with significant control on 2024-07-01 |
13/05/2413 May 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-07-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
14/06/2314 June 2023 | Registered office address changed from 25 Plantagenet Crescent Bournemouth BH11 9PL England to Afon Gonwy Cottage Middle Mill Road Northop Mold CH7 6AQ on 2023-06-14 |
02/11/222 November 2022 | Registration of charge 114692690005, created on 2022-10-26 |
02/11/222 November 2022 | Satisfaction of charge 114692690002 in full |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-02 with updates |
02/07/212 July 2021 | Registration of charge 114692690004, created on 2021-06-14 |
20/06/2120 June 2021 | Satisfaction of charge 114692690001 in full |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
23/10/2023 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW REDMILL / 23/10/2020 |
04/09/204 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114692690003 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW REDMILL / 16/06/2020 |
24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW REDMILL / 24/04/2020 |
20/04/2020 April 2020 | DIRECTOR APPOINTED MRS MARTA KATARZYNA REDMILL |
19/04/2019 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE |
19/04/2019 April 2020 | REGISTERED OFFICE CHANGED ON 19/04/2020 FROM END HOUSE ELM ROAD TOKERS GREEN READING RG4 9EG UNITED KINGDOM |
19/04/2019 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTA KATARZYNA REDMILL |
19/04/2019 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW REDMILL / 19/04/2020 |
19/04/2019 April 2020 | CESSATION OF NICHOLAS MICHAEL WHITE AS A PSC |
03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
30/09/1930 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114692690002 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/11/1813 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114692690001 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
17/07/1817 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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