RED & PEPPER PROPERTY SERVICES LTD.

Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from 255 Poulton Road Wallasey CH44 4BT United Kingdom to 2 Gateside Road London SW17 7nd on 2025-06-23

View Document

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

13/07/2413 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-13 with updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

26/02/2126 February 2021 DISS40 (DISS40(SOAD))

View Document

25/02/2125 February 2021 28/02/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

13/10/1913 October 2019 PREVEXT FROM 30/11/2018 TO 28/02/2019

View Document

26/07/1926 July 2019 PREVSHO FROM 28/02/2019 TO 30/11/2018

View Document

26/07/1926 July 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 255 POULTON ROAD WALLASEY MERSEYSIDE CH44 4BT UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR ANDREW UPTON TURTILL

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARIETTA RATNAJOTHY

View Document

22/03/1622 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 2 GATESIDE ROAD LONDON SW17 7ND UNITED KINGDOM

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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