RED SQUARE DEVELOPMENTS (HAVANT) LLP

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2022-11-26 to 2022-11-25

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Previous accounting period shortened from 2021-11-27 to 2021-11-26

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Previous accounting period shortened from 2020-11-29 to 2020-11-28

View Document

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

30/03/2130 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3184240007

View Document

30/03/2130 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3184240006

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 PREVSHO FROM 30/11/2019 TO 29/11/2019

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 CORPORATE LLP MEMBER APPOINTED FAIRCLOTH HAVANT LIMITED

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRCLOTH HAVANT LIMITED

View Document

31/10/1931 October 2019 CESSATION OF DAVID STUART FAIRCLOTH AS A PSC

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, LLP MEMBER FAIRCLOTH LTD

View Document

31/10/1931 October 2019 CESSATION OF FAIRCLOTH LIMITED AS A PSC

View Document

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

23/04/1823 April 2018 PREVEXT FROM 31/08/2017 TO 30/11/2017

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

04/04/174 April 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FAIRCLOTH LTD / 04/04/2017

View Document

15/11/1615 November 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FAIRCLOTH LTD / 11/11/2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE ENGLAND

View Document

28/04/1628 April 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FAIRCLOTH LTD / 11/03/2016

View Document

05/04/165 April 2016 ANNUAL RETURN MADE UP TO 15/03/16

View Document

04/04/164 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM STUDIO HOUSE FAIRCROUCH LANE WADHURST EAST SUSSEX TN5 6PT ENGLAND

View Document

20/07/1520 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STUART FAIRCLOTH / 30/06/2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 1 NETHERFIELD COURT NETHERFIELD BATTLE EAST SUSSEX TN33 9PX

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, LLP MEMBER AMANDA LONGBOTTOM

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LONGBOTTOM

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN CHAPMAN LIMITED

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 ANNUAL RETURN MADE UP TO 15/03/15

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/03/1427 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / AMANDA SUSAN LONGBOTTOM / 15/03/2014

View Document

27/03/1427 March 2014 ANNUAL RETURN MADE UP TO 15/03/14

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3184240007

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3184240006

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/03/1328 March 2013 ANNUAL RETURN MADE UP TO 15/03/13

View Document

30/03/1230 March 2012 ANNUAL RETURN MADE UP TO 15/03/12

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/04/111 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN CHAPMAN LIMITED / 15/03/2011

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LONGBOTTOM / 15/03/2011

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STUART FAIRCLOTH / 15/03/2011

View Document

01/04/111 April 2011 ANNUAL RETURN MADE UP TO 15/03/11

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/05/1028 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

28/05/1028 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

28/05/1028 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

28/05/1028 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 4

View Document

08/04/108 April 2010 LLP MEMBER APPOINTED AMANDA SUSAN LONGBOTTOM

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5

View Document

31/03/1031 March 2010 CORPORATE LLP MEMBER APPOINTED FAIRCLOTH LTD

View Document

29/03/1029 March 2010 ANNUAL RETURN MADE UP TO 15/03/10

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID FAIRCLOTH / 14/03/2010

View Document

29/03/1029 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JOHN LONGBOTTOM / 20/11/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/07/0928 July 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

28/07/0928 July 2009 LLP MEMBER APPOINTED DAVID FAIRCLOTH

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/04/092 April 2009 MEMBER'S PARTICULARS STEPHEN CHAPMAN LIMITED LOGGED FORM

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM HEARTS OF OAK HOUSE PEMBROKE ROAD SEVENOAKS KENT TN13 1XR

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 12/04/07

View Document

09/09/079 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/08/06

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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