REDBRIDGE MILL PROPERTIES LLP
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Confirmation statement made on 2025-09-07 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/09/2222 September 2022 | Change of details for Mr Hywel David as a person with significant control on 2022-09-21 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
19/01/1819 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYWEL DAVID |
08/09/178 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JEFFREY BROOKS |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/09/1511 September 2015 | ANNUAL RETURN MADE UP TO 07/09/15 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | ANNUAL RETURN MADE UP TO 07/09/14 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | ANNUAL RETURN MADE UP TO 07/09/13 |
23/08/1323 August 2013 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD BESWICK |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/09/1228 September 2012 | ANNUAL RETURN MADE UP TO 07/09/12 |
25/09/1225 September 2012 | SAIL ADDRESS CREATED |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/09/1123 September 2011 | ANNUAL RETURN MADE UP TO 07/09/11 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/09/1014 September 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / HYWEL DAVID / 06/09/2010 |
14/09/1014 September 2010 | ANNUAL RETURN MADE UP TO 07/09/10 |
14/09/1014 September 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER JEFFREY BROOKS / 06/09/2010 |
14/09/1014 September 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD BESWICK / 06/09/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/09/0923 September 2009 | ANNUAL RETURN MADE UP TO 07/09/09 |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM, BREIGHTMET FOLD HOUSE BREIGHTMET FOLD LANE, BOLTON, LANCS, BL2 5PH |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | MEMBER'S PARTICULARS CHRISTOPHER BROOKS |
19/01/0919 January 2009 | ANNUAL RETURN MADE UP TO 07/09/08 |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, BREIGHTMET FOLD HOUSE BREIGHTMET FOLD, BOLTON, LANCASHIRE, BL2 5PH |
29/09/0829 September 2008 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM, STANMORE HOUSE, 64-68 BLACKBURN STREET, RADCLIFFE, MANCHESTER, M26 2JS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
25/10/0725 October 2007 | ANNUAL RETURN MADE UP TO 07/09/07 |
22/11/0622 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/11/0622 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/063 October 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
07/09/067 September 2006 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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