RED TREE APARTMENTS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from 27 Seven Acres New Ash Green Longfield Kent DA3 8RN England to C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Iris Jenkins as a director on 2025-04-09

View Document

19/02/2519 February 2025 Termination of appointment of Stefano Nella as a director on 2025-02-06

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES DACK

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDER DACK

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / IRIS JENKINS / 07/11/2019

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM FLAT 3 RED TREE APARTMENTS BICKLEY PARK ROAD BICKLEY BR1 2BE

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO NELLA / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CRAWFORD / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR THANUSHA BRABARUPAN / 07/11/2019

View Document

07/11/197 November 2019 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DACK / 07/11/2019

View Document

01/07/191 July 2019 DIRECTOR APPOINTED DR THANUSHA BRABARUPAN

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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