RED DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/06/244 June 2024 | Termination of appointment of Dorothy Callan as a director on 2024-01-30 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-04-06 with updates |
| 04/06/244 June 2024 | Notification of John Michael Tigg as a person with significant control on 2024-02-01 |
| 04/06/244 June 2024 | Notification of David Peter Tigg as a person with significant control on 2024-02-01 |
| 04/06/244 June 2024 | Cessation of Dorothy Callan as a person with significant control on 2024-01-30 |
| 20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 26/04/2226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 206 HIGH ROAD LONDON N15 4NP |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/12/1816 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/04/167 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/04/1513 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/04/1410 April 2014 | DIRECTOR APPOINTED MR JOHN MICHEAL TIGG |
| 10/04/1410 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 09/04/149 April 2014 | DIRECTOR APPOINTED MR DAVID PETER TIGG |
| 09/04/149 April 2014 | 06/04/14 STATEMENT OF CAPITAL GBP 100 |
| 09/04/149 April 2014 | 06/04/14 STATEMENT OF CAPITAL GBP 100 |
| 27/03/1427 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/03/1320 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/03/1227 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/03/1131 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
| 25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY CALLAN / 23/03/2010 |
| 23/03/1023 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/04/099 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/03/095 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
| 31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 206 HIGH ROAD LONDON N15 4NP |
| 31/03/0831 March 2008 | SECRETARY APPOINTED PETER ERNEST TIGG |
| 31/03/0831 March 2008 | DIRECTOR APPOINTED DOROTHY CALLAN |
| 04/03/084 March 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 04/03/084 March 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
| 03/03/083 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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