RED BRICK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Notification of Red Brick (Stevenage) Limited as a person with significant control on 2025-04-06

View Document

12/05/2512 May 2025 Withdrawal of a person with significant control statement on 2025-05-12

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Termination of appointment of Steven John Cole as a director on 2024-07-29

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

25/09/2125 September 2021 Total exemption full 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

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

22/10/1922 October 2019 Registered office address changed from , 106 High Street, Stevenage, Hertfordshire, SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-22

View Document

26/06/1926 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

06/07/186 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

22/07/1722 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCIE CAROLINE WILLIAMS / 12/10/2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR STEVEN JOHN COLE

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MRS AMELIA TERESA KENT

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY SARAH JOHNSON

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCIE CAROLINE WILLIAMS / 02/12/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/106 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HARVEY / 02/11/2009

View Document

18/08/1018 August 2010 CORPORATE DIRECTOR APPOINTED RED BRICK (STEVENAGE) LIMITED

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCIE CAROLINE WILLIAMS / 02/11/2009

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR PROPERTY MANAGEMENT HOLDINGS LIMITED

View Document

19/01/1019 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY AMBER COMPANY SECRETARIES LIMITED

View Document

25/11/0925 November 2009 SECRETARY APPOINTED MISS SARAH JOHNSON

View Document

25/11/0925 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RED BRICK HOLDINGS LIMITED / 02/11/2009

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY IAN HARVEY

View Document

17/11/0917 November 2009 Registered office address changed from , 008 Mill Studios, Crane Mead, Ware, Hertfordshire, SG12 9PY, England on 2009-11-17

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 008 MILL STUDIOS CRANE MEAD WARE HERTFORDSHIRE SG12 9PY ENGLAND

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 201 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED LUCIE CAROLINE WILLIAMS

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY APPOINTED IAN JAMES HARVEY

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED AMBER MANAGEMENT (PROPERTY SERVICES) LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RED BRICK HOLDINGS LIMITED / 08/12/2008

View Document

23/12/0823 December 2008 SECRETARY'S CHANGE OF PARTICULARS / AMBER COMPANY SECRETARIES LIMITED / 08/12/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED AMBER MANAGEMENT (WESTERN) LIMITED CERTIFICATE ISSUED ON 19/08/08

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH HUGHES

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 205 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

15/09/0615 September 2006

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 2 TOWER HOUSE HODDESDON HERTFORDSHIRE EN11 8UR

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 COMPANY NAME CHANGED RMC SECRETARIES LIMITED CERTIFICATE ISSUED ON 08/03/06

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/059 August 2005

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: C/O ROBERTS & CO 34 FAWKON WALK HODDESDON HERTFORDSHIRE EN11 8TJ

View Document

05/08/055 August 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED 9600 SECRETARIES LTD. CERTIFICATE ISSUED ON 26/04/05

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: UNIT 4 CHAPMANS YARD MILL END STANDON NR WARE HERTFORDSHIRE SG11 1LR

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/08/0330 August 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 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