REDBRIDGE DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

11/05/2511 May 2025 Cessation of Jitendra Chhotabhai Patel as a person with significant control on 2025-05-09

View Document

11/05/2511 May 2025 Change of details for Mr Rajnikant Chhotabhai Patel as a person with significant control on 2025-05-09

View Document

22/03/2522 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-04-07 to 2024-04-06

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

03/03/243 March 2024 Current accounting period extended from 2024-03-31 to 2024-04-07

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/01/2322 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

24/04/2124 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101911840004

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101911840005

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101911840006

View Document

25/09/2025 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101911840002

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR SAMEER AHUJA

View Document

25/09/2025 September 2020 CESSATION OF SAMEER AHUJA AS A PSC

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101911840001

View Document

24/09/2024 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101911840003

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/02/2028 February 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

28/01/2028 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101911840004

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

07/05/197 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

25/12/1825 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101911840003

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/02/1818 February 2018 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JITENDRA CHHOTABHAI PATEL

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJNIKANT CHHOTABHAI PATEL

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER AHUJA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101911840002

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101911840001

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEER AHUJA / 05/11/2016

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR JITENDRA CHHOTABHAI PATEL

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR SAMEER AHUJA

View Document

20/05/1620 May 2016 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