REDWOOD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/11/246 November 2024 Registered office address changed from Flat 6, Redwood Court Chester Road Sutton Coldfield West Midlands B73 5HU to 4 Redwood Court Chester Road Sutton Coldfield B73 5HU on 2024-11-06

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-10-26 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR JAMES GANNON

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WINWOOD

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 4 REDWOOD COURT 567CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HU

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/09/147 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

06/02/136 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/09/1118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

18/09/1118 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

18/09/1118 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MOORE

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 6 BENTLEY COURT WYLDE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS B76 1RH

View Document

18/03/1118 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/10/103 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD GRIFFIN

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MOORE / 11/09/2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DAVID ROGER WINWOOD

View Document

06/08/106 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 2 REDWOOD COURT 567 CHESTER ROAD SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B73 5HU UNITED KINGDOM

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 2 REDWOOD COURT 567 CHESTER ROAD SUTTON COLDFIELD BIRMINGHAM WEST MIDLANDS B73 5HU

View Document

19/09/0819 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0819 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED GERALD JOHN GRIFFIN

View Document

01/07/081 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CLEWLEY

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 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