RED WALL PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/06/2420 June 2024 Registration of charge 110244370002, created on 2024-06-20

View Document

25/04/2425 April 2024 Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to Hunt House Farm Frith Common Eardiston Tenbury Wells WR15 8JY on 2024-04-25

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

23/11/2223 November 2022 Registration of charge 110244370001, created on 2022-11-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

10/10/1910 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOLT / 29/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN HOLT / 29/05/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HOLT

View Document

03/11/173 November 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

03/11/173 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 200

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR STEPHEN HOLT

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

20/10/1720 October 2017 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