RED PLANET PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistration of charge 077446480008, created on 2025-07-08

View Document

16/07/2516 July 2025 NewRegistration of charge 077446480007, created on 2025-07-08

View Document

15/07/2515 July 2025 NewSatisfaction of charge 077446480003 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 077446480004 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 077446480006 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 077446480005 in full

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Registration of charge 077446480005, created on 2024-12-23

View Document

24/12/2424 December 2024 Registration of charge 077446480006, created on 2024-12-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

22/12/2322 December 2023 Registration of charge 077446480004, created on 2023-12-21

View Document

22/12/2322 December 2023 Registration of charge 077446480003, created on 2023-12-21

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-03-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-06-26 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

09/07/219 July 2021 Registered office address changed from Units 2/3 Alumex Works Water Lane Halifax HX3 9HG England to 12 Level 3 12 st. Georges Square Huddersfield HD1 1JF on 2021-07-09

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MR ANDREW PHILLIPS

View Document

22/11/1822 November 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077446480002

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

07/02/187 February 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

20/10/1720 October 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

25/07/1525 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077446480001

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077446480001

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR JONATHAN DAVID MAYO

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN HILTON

View Document

18/08/1118 August 2011 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