REDINGTON PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-03-31

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

16/05/2216 May 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/10/1510 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AH CHOO SIMMONS / 01/05/2014

View Document

31/07/1431 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O M T SIMMONS FLAT 5, 34 NETHERHALL GARDENS FLAT 5, 34 NETHERHALL GARDENS HAMPSTEAD LONDON NW3 5TP ENGLAND

View Document

18/04/1418 April 2014 REGISTERED OFFICE CHANGED ON 18/04/2014 FROM C/O MRS A C SIMMONS 24 ELLERKER GARDENS RICHMOND SURREY TW10 6AA ENGLAND

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MRS AMANDA KAY TUVEY

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY TIAN LEE

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MRS AH-CHOO SIMMONS

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIAN LEE

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIAN SENG LEE / 07/10/2010

View Document

15/08/1015 August 2010 REGISTERED OFFICE CHANGED ON 15/08/2010 FROM FLAT 4 47 REDINGTON ROAD HAMPSTEAD LONDON NW3 7RA

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIAN SENG LEE / 14/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AH CHOO SIMMONS / 14/10/2009

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIAN LEE / 20/10/2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED 47 REDINGTON ROAD LIMITED CERTIFICATE ISSUED ON 25/10/05

View Document

07/10/057 October 2005 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