RED MIST PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

03/12/213 December 2021 Satisfaction of charge 091189120002 in full

View Document

03/12/213 December 2021 Satisfaction of charge 091189120001 in full

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-27

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Change of details for Mr Mark Fairfax Robson as a person with significant control on 2021-07-07

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-07-07 with updates

View Document

23/09/2123 September 2021 Change of details for Mr Mark Joel Williams as a person with significant control on 2021-07-07

View Document

13/07/2113 July 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

13/01/2113 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / RED MIST HOLDINGS LIMITED / 13/07/2017

View Document

26/02/2026 February 2020 CESSATION OF MARK JOEL WILLIAMS AS A PSC

View Document

26/02/2026 February 2020 CESSATION OF MARK FAIRFAX ROBSON AS A PSC

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK FAIRFAX ROBSON / 24/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOEL WILLIAMS / 23/01/2018

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FAIRFAX ROBSON / 22/03/2019

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED MIST HOLDINGS LIMITED

View Document

29/12/1729 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MS JULIE ANITA PHIPPS

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM UNITS B & C COXBRIDGE BUSINESS PARK ALTON ROAD FARNHAM SURREY GU10 5EH ENGLAND

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O TRADITIONS GOLF CLUB PYRFORD ROAD PYRFORD WOKING SURREY GU22 8UE ENGLAND

View Document

05/06/155 June 2015 PREVSHO FROM 31/07/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091189120002

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091189120001

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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