RED BRICK PROPERTIES LTD

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/09/2213 September 2022 Satisfaction of charge 3 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 1 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 5 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 4 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 2 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from 40 Crescent Business Park Lisburn BT28 2GN Northern Ireland to Unit 16 Pilots View Heron Road Belfast BT3 9LE on 2021-06-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAW FERGUSON MONTGOMERY / 31/10/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHAW MONTGOMERY JNR / 31/10/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JILL FRANCES PEPPER / 31/10/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID MONTGOMERY / 31/10/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SHAW FERGUSON MONTGOMERY / 31/10/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MONTGOMERY / 31/10/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL FRANCES PEPPER / 31/10/2018

View Document

23/08/1823 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM C/O MOORE BRANIFF CHARTERED ACCOUNTANTS 2 BEECHILL BUSINESS PARK 96 BEECHILL ROAD BELFAST BT8 7QN

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/11/1228 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM AT THE OFFICESOF HANNA THOMPSON LTD CENTURY HOUSE ENTERPRISE CRESCENT BALLINDERRY ROAD LISBURN BT28 2BP

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1124 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/11/109 November 2010 CURREXT FROM 31/10/2010 TO 31/01/2011

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAW FERGUSON MONTGOMERY / 16/10/2010

View Document

29/10/1029 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MONTGOMERY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL FRANCES PEPPER / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAW FERGUSON MONTGOMERY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL (DR) WEIR / 01/02/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAW FERGUSON MONTGOMERY / 01/02/2010

View Document

13/05/0913 May 2009 PARS RE MORTAGE

View Document

29/04/0929 April 2009 UPDATED ARTICLES

View Document

29/04/0929 April 2009 SPECIAL/EXTRA RESOLUTION

View Document

12/02/0912 February 2009 31/10/08 ANNUAL ACCTS

View Document

09/01/099 January 2009 PARS RE MORTAGE

View Document

29/10/0829 October 2008 16/10/08 ANNUAL RETURN SHUTTLE

View Document

03/10/083 October 2008 PARS RE MORTAGE

View Document

27/08/0827 August 2008 PARS RE MORTAGE

View Document

21/08/0821 August 2008 PARS RE MORTAGE

View Document

24/10/0724 October 2007 CHANGE OF DIRS/SEC

View Document

16/10/0716 October 2007 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