REDTHORNE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Confirmation statement made on 2024-12-01 with no updates |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
22/02/2422 February 2024 | Micro company accounts made up to 2023-06-30 |
21/12/2321 December 2023 | Registered office address changed from Rock House Scotgate Stamford Lincolnshire PE9 2YQ to 11a Ironmonger Street Stamford PE9 1PL on 2023-12-21 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-06-30 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Micro company accounts made up to 2021-06-30 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
14/04/2114 April 2021 | DISS40 (DISS40(SOAD)) |
13/04/2113 April 2021 | FIRST GAZETTE |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/02/1920 February 2019 | DISS40 (DISS40(SOAD)) |
19/02/1919 February 2019 | FIRST GAZETTE |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/03/1817 March 2018 | DISS40 (DISS40(SOAD)) |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
27/02/1827 February 2018 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/12/1517 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/12/1330 December 2013 | DIRECTOR APPOINTED MR ROLAND JOHN BERNARD DUCE |
02/11/132 November 2013 | DISS40 (DISS40(SOAD)) |
01/11/131 November 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
22/10/1322 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 3 NORTH STREET OADBY LEICESTER LEICESTERSHIRE LE2 5AH |
12/07/1212 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD ELLIS / 25/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/08/085 August 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 June 2006 |
26/06/0726 June 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/09/0620 September 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
08/08/058 August 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/01/0520 January 2005 | SECRETARY RESIGNED |
20/01/0520 January 2005 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | NEW SECRETARY APPOINTED |
20/05/0420 May 2004 | NEW DIRECTOR APPOINTED |
06/02/046 February 2004 | DIRECTOR RESIGNED |
02/07/032 July 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
02/12/022 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
16/10/0216 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
14/10/0214 October 2002 | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/99 |
13/11/0113 November 2001 | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | STRIKE-OFF ACTION DISCONTINUED |
12/02/0112 February 2001 | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
05/12/005 December 2000 | FIRST GAZETTE |
04/04/004 April 2000 | REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 55 REGENT STREET OADBY LEICESTER LEICESTERSHIRE LE2 4DN |
16/03/0016 March 2000 | DIRECTOR RESIGNED |
16/03/0016 March 2000 | NEW DIRECTOR APPOINTED |
11/11/9911 November 1999 | LOCATION OF REGISTER OF MEMBERS |
11/11/9911 November 1999 | RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS |
25/06/9825 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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