REDD PROJECTS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from River House Riverside Way Uxbridge Middlesex UB8 2YF to 112-114 Goswell Road London EC1V 7DH on 2021-12-20

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/06/158 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/12/146 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWER

View Document

10/12/1210 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN POWER / 03/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 03/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL JENNINGS / 03/12/2009

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/01/094 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR DAVID POWER

View Document

14/12/0714 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/10/052 October 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/12/0027 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

02/11/002 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/0026 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 AUDITOR'S RESIGNATION

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM:
THE BARN
PHILPOTS CLOSE
HIGH STREET
YIEWSLEY MIDDLESEX UB7 7RX

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 COMPANY NAME CHANGED
MJF DESIGN AND BUILD LIMITED
CERTIFICATE ISSUED ON 20/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER

View Document

22/12/9522 December 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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