REDMIRE PROPERTY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Purchase of own shares.

View Document

11/02/2511 February 2025 Purchase of own shares.

View Document

15/01/2515 January 2025 Cancellation of shares. Statement of capital on 2024-08-09

View Document

31/12/2431 December 2024 Cancellation of shares. Statement of capital on 2023-12-01

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-11 with updates

View Document

23/09/2423 September 2024 Termination of appointment of Helen Mary Elizabeth Gill as a director on 2024-09-13

View Document

23/09/2423 September 2024 Appointment of Miss Hannah Frances Elizabeth Peace as a director on 2024-09-13

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-11 with updates

View Document

02/11/232 November 2023 Notification of Francis Mary Peace as a person with significant control on 2023-10-10

View Document

22/10/2322 October 2023 Appointment of Ms Eleanor Margaret Cecelia Peace as a director on 2023-10-19

View Document

22/10/2322 October 2023 Registered office address changed from 6 Barnsley Road Wombwell Barnsley S73 8DD to 39 Castle Road Wakefield WF2 7LX on 2023-10-22

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-11 with updates

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/07/203 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/08/1811 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038565840026

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038565840025

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/05/163 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/163 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 19

View Document

23/11/1523 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/10/1422 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM COPIA HOUSE GREAT CLIFFE COURT GREAT CLIFFE ROAD BARNSLEY SOUTH YORKSHIRE S75 3SP

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARY PEACE / 18/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY PEACE / 18/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN RAYMOND PEACE / 18/10/2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY ELIZABETH GILL / 18/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN RAYMOND PEACE / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY ELIZABETH GILL / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY PEACE / 01/10/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: BBIC SNYDALE ROAD BARNSLEY SOUTH YORKSHIRE SY2 8RP

View Document

27/10/0627 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 6 BARNSLEY ROAD WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 8DD

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/10/9911 October 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