REDSHANK PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

18/04/2518 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

22/06/2422 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/07/2118 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

14/07/1914 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/07/192 July 2019 CESSATION OF DAVID SMITH AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

09/07/179 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR DAVID SMITH

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA SMITH

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR STUART SMITH

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM FLAT 6 RUTHERFORD HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8GZ

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 8 RECREATION ROAD WARGRAVE READING BERKSHIRE RG10 8BG ENGLAND

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM CLAYMORE CARTERS CLAY LOCKERLEY ROMSEY HAMPSHIRE SO51 0GN ENGLAND

View Document

01/05/121 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA SMITH / 01/01/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM SEAFORTH COTTAGE 5 CULHAM LANE WARGRAVE READING BERKSHIRE RG10 8NR

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA SMITH / 01/01/2010

View Document

30/04/1030 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN SMITH / 01/01/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM OWAISSA KINGSTHORNE HEREFORDSHIRE HR2 8AL

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDA SMITH / 08/05/2009

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART SMITH / 08/05/2009

View Document

02/04/092 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRENDA SMITH / 24/06/2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART SMITH / 24/06/2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM SEAFORTH COTTAGE, 5 CULHAM LANE WARGRAVE READING RG10 8NR

View Document

16/04/0816 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS; AMEND

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 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