RED ENSIGN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 4 Romsey Road Winchester Hampshire SO23 8TP England to 64 Parchment Street Winchester SO23 8AT on 2025-06-24

View Document

22/05/2522 May 2025 Second filing of Confirmation Statement dated 2025-05-11

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

04/06/244 June 2024 Cessation of Heloise Bessey as a person with significant control on 2024-05-17

View Document

04/06/244 June 2024 Termination of appointment of Heloise Bessey as a director on 2024-05-17

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BESSEY / 28/05/2021

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELOISE BESSEY / 28/05/2021

View Document

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MR JULIAN BESSEY / 28/05/2021

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MR JULIAN BESSEY / 25/05/2017

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM GOBLEY COTTAGE DUMMER ROAD, AXFORD BASINGSTOKE RG25 2EA

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELOISE BESSEY / 29/08/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BESSEY / 29/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information