REDGATE & REDGATE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/06/1519 June 2015 DISS40 (DISS40(SOAD))

View Document

18/06/1518 June 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

03/03/113 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
C/O HENLEY ACCOUNTING CHILTERN HOUSE
45 STATION ROAD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 1AT
UNITED KINGDOM

View Document

18/03/1018 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK REDGATE / 16/02/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM
C/O HENLEY ACCOUNTING SERVICES
9-11 FAIRMILE
HENLEY ON THAMES
OXFORDSHIRE
RG9 2JR

View Document

06/05/086 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 18/02/07; CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM:
36-38 WESTBOURNE GROVE
NEWTON ROAD
LONDON
W2 5SH

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM:
22A MONSON ROAD
LONDON
NW10 5UP

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM:
56 FELIXSTOWE ROAD
LONDON
NW10 5SS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 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