REDDICAP PROPERTIES LIMITED

Company Documents

DateDescription
07/02/147 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/02/1315 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MR MICHAEL JOHN WILLIAM CARTWRIGHT

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY TOUHIG

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TOUHIG

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 7 BARKER ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2NY

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS SANDRA DOROTHY CARTWRIGHT

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAM CARTWRIGHT

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 PREVSHO FROM 30/11/2012 TO 31/08/2012

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/05/123 May 2012 31/12/11 FULL LIST AMEND

View Document

01/01/121 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/01/1010 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM TOUHIG / 10/01/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: G OFFICE CHANGED 07/02/00 2 REDDICAP HEATH RD SUTTON COLDFIELD WEST MIDLANDS B75 7DU

View Document

02/12/992 December 1999 � NC 100/120 29/10/99

View Document

02/12/992 December 1999 NC INC ALREADY ADJUSTED 29/10/99

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/949 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

05/04/895 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

19/07/8819 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

17/05/8617 May 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

19/04/8319 April 1983 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