RED ROSE PROPERTY SALES AND LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Change of details for Mr Geoffrey Dyer as a person with significant control on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of David Geoffrey Dyer as a director on 2025-04-08

View Document

11/04/2511 April 2025 Cessation of David Dyer as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Purchase of own shares.

View Document

28/02/2528 February 2025 Cancellation of shares. Statement of capital on 2025-02-03

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Director's details changed for Mr Geoffrey Dyer on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mr Geoffrey Dyer as a person with significant control on 2024-01-25

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Termination of appointment of Christopher Lofthouse-Lilley as a director on 2023-03-12

View Document

14/11/2214 November 2022 Director's details changed for Mr David Geoffrey Dyer on 2022-11-11

View Document

14/11/2214 November 2022 Change of details for Mr David Dyer as a person with significant control on 2022-11-11

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

03/11/223 November 2022 Previous accounting period shortened from 2022-10-31 to 2022-03-31

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Director's details changed for Mr Geoffrey Dyer on 2022-10-18

View Document

11/10/2211 October 2022 Appointment of Mr Christopher Lofthouse-Lilley as a director on 2022-10-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Change of details for Mr Geoffrey Dyer as a person with significant control on 2021-11-18

View Document

13/12/2113 December 2021 Cessation of Christina Mary Dyer as a person with significant control on 2021-11-18

View Document

09/12/219 December 2021 Termination of appointment of Christina Mary Dyer as a director on 2021-11-18

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/05/215 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DYER / 18/07/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DYER / 18/07/2020

View Document

27/01/2027 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY DYER / 23/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID DYER / 23/01/2020

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DYER

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/01/199 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY DYER / 17/08/2018

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID DYER / 17/08/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

12/06/1812 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/1812 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1812 June 2018 ADOPT ARTICLES 31/05/2018

View Document

18/12/1718 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DYER

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MARY DYER / 06/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DYER / 06/09/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DYER / 22/05/2016

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR DAVID DYER

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DYER / 21/10/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA DYER / 20/10/2013

View Document

07/11/137 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR7 7AB

View Document

22/11/1122 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: THE BRITTANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 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