RED SKY 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
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Director's details changed for Mr Mark Hulland on 2025-04-01

View Document

25/06/2525 June 2025 Director's details changed for Mr John Bradley Frederick Biddall on 2025-04-01

View Document

25/06/2525 June 2025 Secretary's details changed for Gayle Frances Marion Biddall on 2025-04-01

View Document

25/06/2525 June 2025 Change of details for Mr John Bradley Frederick Biddall as a person with significant control on 2025-01-01

View Document

25/06/2525 June 2025 Change of details for Mr Mark Hulland as a person with significant control on 2025-04-01

View Document

25/06/2525 June 2025 Change of details for Mr John Bradley Frederick Biddall as a person with significant control on 2025-04-01

View Document

25/06/2525 June 2025 Notification of Mark Hulland as a person with significant control on 2025-01-01

View Document

25/06/2525 June 2025 Change of details for Mrs Gayle Frances Marion Biddall as a person with significant control on 2025-01-01

View Document

25/06/2525 June 2025 Change of details for Mrs Gayle Frances Marion Biddall as a person with significant control on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Director's details changed for Mr Mark Hulland on 2022-11-05

View Document

23/06/2323 June 2023 Director's details changed for Mr John Bradley Frederick Biddall on 2023-03-17

View Document

23/06/2323 June 2023 Change of details for Mrs Gayle Frances Marion Biddall as a person with significant control on 2023-03-17

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

23/06/2323 June 2023 Change of details for Mr John Bradley Frederick Biddall as a person with significant control on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Registration of charge 054883690001, created on 2022-02-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HULLAND / 01/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HULLAND / 01/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADLEY FREDERICK BIDDALL / 01/06/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 SECRETARY'S CHANGE OF PARTICULARS / GAYLE FRANCES MARION BIDDALL / 01/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADLEY FREDERICK BIDDALL / 01/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 300

View Document

12/12/1912 December 2019 01/12/19 STATEMENT OF CAPITAL GBP 300

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYLE FRANCES MARION BIDDALL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM ONE GUNN COURT NORTH STREET DORKING SURREY RH4 1DE

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 DIRECTOR APPOINTED MR MARK HULLAND

View Document

03/10/183 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRADLEY FREDERICK BIDDALL

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 4TH FL ERICO HOUSE 93/99 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TG

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADLEY FREDERICK BIDDALL / 20/12/2009

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / GAYLE FRANCES MARION BIDDALL / 20/12/2009

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 151 PUTNEY HIGH STREET PUTNEY LONDON SW15 1TA

View Document

13/10/1113 October 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: HILL HOUSE 210 UPPER RICHMOND ROAD LONDON SW15 6NP

View Document

22/06/0522 June 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