REDMILL PROPERTIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

05/08/255 August 2025 NewRegister(s) moved to registered inspection location Ashcombe Court Woolsack Way Godalming GU7 1LQ

View Document

05/08/255 August 2025 NewRegister inspection address has been changed from 25 Moorgate London EC2R 6AY England to Ashcombe Court Woolsack Way Godalming GU7 1LQ

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 3RD FLOOR 4 HILL STREET LONDON W1J 5NE UNITED KINGDOM

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 SAIL ADDRESS CREATED

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038358980002

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 06/04/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 06/04/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017

View Document

09/05/179 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM DAVID PARKER / 03/04/2017

View Document

10/11/1610 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEONARD MORRIS / 30/09/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/11/154 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

20/08/1520 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM DAVID PARKER / 26/09/2014

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 26/09/2014

View Document

20/08/1520 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEONARD MORRIS / 03/03/2014

View Document

03/09/143 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY RODERIC WOOLLEY

View Document

30/07/1430 July 2014 SECRETARY APPOINTED MR ADAM DAVID PARKER

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

05/09/135 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

07/09/127 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP GAY

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

24/08/1124 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 31/07/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEONARD MORRIS / 31/07/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 31/07/2011

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / RODERIC HARRY WOOLLEY / 31/07/2011

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

09/09/109 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 24/02/2009

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MORRIS / 15/05/2005

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

04/11/044 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/044 November 2004 ARTICLES OF ASSOCIATION

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 £ NC 1000/5000000 03/03/00

View Document

14/03/0014 March 2000 NC INC ALREADY ADJUSTED 03/03/00

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 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