RED PLANET PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Registration of charge 077446480008, created on 2025-07-08 |
16/07/2516 July 2025 New | Registration of charge 077446480007, created on 2025-07-08 |
15/07/2515 July 2025 New | Satisfaction of charge 077446480003 in full |
15/07/2515 July 2025 New | Satisfaction of charge 077446480004 in full |
15/07/2515 July 2025 New | Satisfaction of charge 077446480006 in full |
15/07/2515 July 2025 New | Satisfaction of charge 077446480005 in full |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Registration of charge 077446480005, created on 2024-12-23 |
24/12/2424 December 2024 | Registration of charge 077446480006, created on 2024-12-23 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-30 |
22/12/2322 December 2023 | Registration of charge 077446480004, created on 2023-12-21 |
22/12/2322 December 2023 | Registration of charge 077446480003, created on 2023-12-21 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-03-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
21/03/2321 March 2023 | Previous accounting period shortened from 2022-03-27 to 2022-03-26 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | Compulsory strike-off action has been discontinued |
28/11/2228 November 2022 | Confirmation statement made on 2022-06-26 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
11/08/2111 August 2021 | Confirmation statement made on 2021-06-26 with no updates |
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 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
30/12/1930 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR ANDREW PHILLIPS |
22/11/1822 November 2018 | 30/03/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077446480002 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
07/02/187 February 2018 | 30/03/17 TOTAL EXEMPTION FULL |
27/12/1727 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
20/10/1720 October 2017 | PREVSHO FROM 31/08/2017 TO 31/03/2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
02/09/172 September 2017 | DISS40 (DISS40(SOAD)) |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
01/08/171 August 2017 | FIRST GAZETTE |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/08/1524 August 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
25/07/1525 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077446480001 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
21/08/1421 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
22/07/1422 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077446480001 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/08/1329 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
29/08/1229 August 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
22/08/1122 August 2011 | DIRECTOR APPOINTED MR JONATHAN DAVID MAYO |
22/08/1122 August 2011 | APPOINTMENT TERMINATED, DIRECTOR HELEN HILTON |
18/08/1118 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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