REDGRAVE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Registered office address changed from 78-84 Bell Street Dundee DD1 1RQ to 3 Old Hawkhill Dundee DD1 5EU on 2024-06-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
06/02/246 February 2024 | Change of details for Mr Neil Macdonald Livingstone as a person with significant control on 2022-04-18 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-19 with updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Termination of appointment of Neil Livingstone as a director on 2022-04-18 |
21/10/2221 October 2022 | Cessation of Neil Peter Livingstone as a person with significant control on 2022-04-18 |
21/10/2221 October 2022 | Termination of appointment of Sheena Livingstone as a secretary on 2022-04-18 |
21/10/2221 October 2022 | Notification of Neil Macdonald Livingstone as a person with significant control on 2022-04-18 |
21/10/2221 October 2022 | Appointment of Mr Neil Macdonald Livingstone as a director on 2022-04-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/04/1919 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL PETER LIVINGSTONE / 19/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA LIVINGSTONE / 01/10/2014 |
17/04/1517 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM C/O MMG ACCOUNTANTS 78-84 BELL STREET DUNDEE DD1 1RQ SCOTLAND |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 496 PERTH ROAD DUNDEE DD2 1LS |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/04/1412 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 3 OLD HAWKHILL DUNDEE TAYSIDE DD1 5EU |
26/03/1326 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LIVINGSTONE / 19/03/2010 |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1RQ |
19/03/0819 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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