REDFERN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 4 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 2024-04-12

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Director's details changed for Mr Paul Adrian Mcateer on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mrs Sally Elizabeth Mcateer on 2023-05-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Satisfaction of charge 095606240003 in full

View Document

08/11/218 November 2021 Satisfaction of charge 095606240004 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095606240004

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095606240003

View Document

04/03/204 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 095606240002

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095606240002

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095606240001

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH MCATEER / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN MCATEER / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ADRIAN MCATEER / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH MCATEER / 17/10/2017

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095606240002

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095606240001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

28/07/1528 July 2015 SECOND FILING FOR FORM AP01

View Document

23/06/1523 June 2015 23/06/15 STATEMENT OF CAPITAL GBP 2

View Document

15/05/1515 May 2015 COMPANY NAME CHANGED TIMEC 1503 LIMITED CERTIFICATE ISSUED ON 15/05/15

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR PAUL ADRIAN MCATEER

View Document

14/05/1514 May 2015 SECRETARY APPOINTED SALLY ELIZABETH MCATEER

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH WELCH

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED SALLY ELIZABETH MCATEER

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR HUGH BENSON WELCH

View Document

24/04/1524 April 2015 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