REDHEAD PROPERTIES LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/09/1924 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2018:LIQ. CASE NO.1

View Document

05/12/185 December 2018 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00011372

View Document

14/12/1714 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2017:LIQ. CASE NO.1

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL

View Document

30/12/1630 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND

View Document

30/12/1530 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB

View Document

19/02/1519 February 2015 PREVEXT FROM 31/05/2014 TO 15/10/2014

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 119 RIVERMEAD COURT RANELAGH GARDENS LONDON SW6 3SD

View Document

28/10/1428 October 2014 DECLARATION OF SOLVENCY

View Document

28/10/1428 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1428 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY SAMUEL GROOM

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR MICHAEL REDHEAD

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GROOM

View Document

30/06/1430 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ROCHE

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR SAMUEL GROOM

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/11/1223 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON LADY ALEXANDRA BRISCOE ROCHE / 16/04/2010

View Document

22/02/1022 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 34 CONIGER ROAD LONDON SW6 3TA

View Document

24/05/0724 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 34 CONIGER RD LONDON SW6 3TA

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/01/012 January 2001 £ NC 100/200 31/05/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

15/05/9915 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/12/9417 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9417 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9417 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

21/03/9121 March 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

23/04/9023 April 1990 RETURN MADE UP TO 24/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

27/04/8827 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

27/03/8727 March 1987 RETURN MADE UP TO 21/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

15/05/8615 May 1986 RETURN MADE UP TO 20/04/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

16/02/6216 February 1962 CERTIFICATE OF INCORPORATION

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