RED PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-06-24

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-24

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-23 with updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR JASON BEAMENT

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MS DONNA MACDONALD KENNEY

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY WILLIAMS / 01/03/2021

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR SION BRACE

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BEAUMONT / 01/11/2020

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE DANIEL / 27/11/2020

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR JASON BEAUMONT

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALUN JONES

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM BIRT & CO LOCK HOUSE ST JULIANS STREET TENBY PEMBS SA70 7AS

View Document

05/07/185 July 2018 NOTIFICATION OF PSC STATEMENT ON 05/07/2018

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MS ALISON JAYNE DANIEL

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAMS

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 24/06/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SION ROGER BRACE / 04/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HUGH WILLIAMS / 04/06/2016

View Document

24/03/1624 March 2016 24/06/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 24/06/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 24/06/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 24/06/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 24/06/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY DARREN LONG

View Document

02/06/112 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 24/06/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HUGH WILLIAMS / 23/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SION ROGER BRACE / 23/05/2010

View Document

15/04/1015 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 CURREXT FROM 31/05/2010 TO 24/06/2010

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL LANE

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED SHEILA MARY WILLIAMS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM C/O C/O 27 HOLLYWOOD LANE HOLLYWOOD BIRMINGHAM B47 5PT

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL LANE

View Document

26/03/0926 March 2009 SECRETARY APPOINTED DARREN MICHAEL LONG

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/10/086 October 2008 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KIRSTEN SPAREY LOGGED FORM

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN SPAREY

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED SION ROGER BRACE

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM, COOMBE HOUSE, COOMBE, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 7NF

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED BARRY HUGH WILLIAMS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED ALUN WYNNE JONES

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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