RED WILLOW PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

18/05/2218 May 2022 Registration of charge 118739350002, created on 2022-05-06

View Document

10/05/2210 May 2022 Registration of charge 118739350001, created on 2022-05-06

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

15/10/2115 October 2021 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to Bay View Gyllyngvase Road Falmouth TR11 4DJ on 2021-10-15

View Document

08/10/218 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR REDMOND THOMAS PAGIN / 08/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS WILLOW NATASHA PAGIN / 08/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JANE PAGIN / 08/12/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MISS WILLOW NATASHA PAGIN / 08/12/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/05/193 May 2019 DIRECTOR APPOINTED MISS LISA JANE PAGIN

View Document

11/03/1911 March 2019 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