REDHILL PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

06/06/236 June 2023 Purchase of own shares.

View Document

06/06/236 June 2023 Cancellation of shares. Statement of capital on 2023-05-12

View Document

06/06/236 June 2023 Cancellation of shares. Statement of capital on 2023-05-12

View Document

06/06/236 June 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Termination of appointment of Barry Jeffrey Kalish as a director on 2022-09-13

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

06/10/226 October 2022 Director's details changed for David Andrew Nicholson on 2022-10-01

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JEFFREY KALISH / 14/08/2019

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE KALISH

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KALISH

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JEFFREY KALISH / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE WYN KALISH / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW NICHOLSON / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WYN KALISH / 01/10/2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED DAVID ANDREW NICHOLSON

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 53-55 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE KALISH / 01/04/2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KALISH / 01/04/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/05/0822 May 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 53-55 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RD

View Document

14/11/0214 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 S366A DISP HOLDING AGM 19/02/02

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/11/989 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/989 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information