RED BRICKS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/02/259 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/02/2320 February 2023 | Registered office address changed from C/O Patel & Co. Accountants 362 Derby Street Bolton BL3 6LS to 59 Hallbridge Gardens Bolton BL1 8UT on 2023-02-20 |
18/02/2318 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
29/10/2229 October 2022 | Total exemption full accounts made up to 2021-10-31 |
15/02/2215 February 2022 | Change of details for Miss Shema Patel as a person with significant control on 2022-02-15 |
15/02/2215 February 2022 | Notification of Sabana Mahammed Imran Badshah as a person with significant control on 2022-02-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Total exemption full accounts made up to 2020-10-31 |
06/08/216 August 2021 | Registration of charge 098197910005, created on 2021-08-06 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098197910004 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098197910003 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/07/174 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098197910002 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
03/02/173 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MAHAMMED BADSHAH |
16/12/1616 December 2016 | APPOINTMENT TERMINATED, DIRECTOR HASIB PATEL |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
12/12/1612 December 2016 | DIRECTOR APPOINTED MRS SHEMA PATEL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | DIRECTOR APPOINTED MR MAHAMMED IMRAN DILAVAR BADSHAH |
05/10/165 October 2016 | DIRECTOR APPOINTED MRS SABANA MAHAMMED IMRAN BADSHAH |
01/03/161 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098197910001 |
17/11/1517 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 2 SLEDMERE CLOSE BOLTON BL1 8JP UNITED KINGDOM |
12/10/1512 October 2015 | 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