RED BANKSIA DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Mark Jocelyn Eynon as a director on 2024-09-25

View Document

03/06/253 June 2025 Change of details for Red Banksia Ltd as a person with significant control on 2024-11-01

View Document

02/03/252 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

20/01/2520 January 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Register inspection address has been changed to 16 Woodside Park Avenue London E17 3NP

View Document

28/11/2428 November 2024 Registered office address changed from Gemma House 39 Lilestone Street London NW8 8SS England to 16 Woodside Park Avenue London E17 3NP on 2024-11-28

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Previous accounting period shortened from 2021-10-31 to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-05 with updates

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120450910002

View Document

18/11/2018 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120450910001

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 CURREXT FROM 30/06/2020 TO 31/10/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 20 ADOLPHUS ROAD LONDON N4 2AZ ENGLAND

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120450910002

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120450910001

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSS EYNON / 11/06/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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