REDBRIDGE MILL PROPERTIES LLP

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Change of details for Mr Hywel David as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

19/01/1819 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYWEL DAVID

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JEFFREY BROOKS

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 ANNUAL RETURN MADE UP TO 07/09/15

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 ANNUAL RETURN MADE UP TO 07/09/14

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 ANNUAL RETURN MADE UP TO 07/09/13

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BESWICK

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 ANNUAL RETURN MADE UP TO 07/09/12

View Document

25/09/1225 September 2012 SAIL ADDRESS CREATED

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 ANNUAL RETURN MADE UP TO 07/09/11

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HYWEL DAVID / 06/09/2010

View Document

14/09/1014 September 2010 ANNUAL RETURN MADE UP TO 07/09/10

View Document

14/09/1014 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JEFFREY BROOKS / 06/09/2010

View Document

14/09/1014 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD BESWICK / 06/09/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 07/09/09

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM, BREIGHTMET FOLD HOUSE BREIGHTMET FOLD LANE, BOLTON, LANCS, BL2 5PH

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 MEMBER'S PARTICULARS CHRISTOPHER BROOKS

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 07/09/08

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, BREIGHTMET FOLD HOUSE BREIGHTMET FOLD, BOLTON, LANCASHIRE, BL2 5PH

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM, STANMORE HOUSE, 64-68 BLACKBURN STREET, RADCLIFFE, MANCHESTER, M26 2JS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/10/0725 October 2007 ANNUAL RETURN MADE UP TO 07/09/07

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

07/09/067 September 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