RED ELK PROPERTIES LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

08/11/218 November 2021 Member's details changed for Mr Martin Molyneux on 2021-11-04

View Document

08/11/218 November 2021 Registered office address changed from Unit 12 Hawkley Brook Trading Estate Worthington Way Wigan England WN3 6XE to Village Pharmacy 356 Chapel Lane New Longton Preston PR4 4AA on 2021-11-08

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/2017 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

04/01/204 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

10/09/1910 September 2019 LLP MEMBER APPOINTED MR MARTIN MOLYNEUX

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, LLP MEMBER NAVENBY INVESTMENTS (GIBRALTAR) LIMITED

View Document

17/12/1817 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MOLYNEUX

View Document

31/05/1831 May 2018 CESSATION OF NAVENBY INVESTMENTS (GIBRALTAR) LIMITED AS A PSC

View Document

22/12/1722 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

27/01/1627 January 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NAVENBY INVESTMENTS LIMITED / 06/04/2010

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/11/1526 November 2015 ANNUAL RETURN MADE UP TO 04/11/15

View Document

25/11/1525 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / PETER BURROWS / 01/11/2015

View Document

25/11/1525 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY SAWBRIDGE / 01/11/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/11/1424 November 2014 ANNUAL RETURN MADE UP TO 04/11/14

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM, 133 HIGHER PARR STREET, FINGERPOST, ST HELENS, MERSEYSIDE, WA9 1DA

View Document

17/01/1417 January 2014 ANNUAL RETURN MADE UP TO 04/11/13

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/11/1221 November 2012 ANNUAL RETURN MADE UP TO 04/11/12

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/11/114 November 2011 ANNUAL RETURN MADE UP TO 04/11/11

View Document

25/10/1125 October 2011 PREVSHO FROM 30/11/2011 TO 05/04/2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM, UNIT 10 ALBION PARK, WARRINGTON ROAD, GLAZEBURY, WARRINGTON, WA3 5PG

View Document

16/11/1016 November 2010 ANNUAL RETURN MADE UP TO 06/11/10

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/03/105 March 2010 ANNUAL RETURN MADE UP TO 01/02/10

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 04/11/08

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/083 April 2008 MEMBER RESIGNED GEORGE DAVIES (NOMINEES) LIMITED

View Document

03/04/083 April 2008 LLP MEMBER APPOINTED NAVENBY INVESTMENTS LIMITED

View Document

03/04/083 April 2008 LLP MEMBER APPOINTED GARY SAWBRIDGE

View Document

03/04/083 April 2008 MEMBER RESIGNED GD DIRECTORS (NOMINEES) LIMITED

View Document

03/04/083 April 2008 LLP MEMBER APPOINTED PETER BURROWS

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 INCORPORATION DOCUMENT CERTIFICATE OF 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