RED SQUARE DEVELOPMENT PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Resolutions

View Document

15/07/2515 July 2025 Memorandum and Articles of Association

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/12/2416 December 2024 Registration of charge 106204090023, created on 2024-12-13

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/11/246 November 2024 All of the property or undertaking has been released from charge 106204090020

View Document

31/10/2431 October 2024 Registration of charge 106204090021, created on 2024-10-28

View Document

31/10/2431 October 2024 Registration of charge 106204090022, created on 2024-10-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Director's details changed for Mr Jordan Silverstone on 2023-11-20

View Document

13/10/2313 October 2023 Registration of charge 106204090020, created on 2023-10-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Satisfaction of charge 106204090015 in full

View Document

16/06/2116 June 2021 Change of details for Mr Jordan Silverstone as a person with significant control on 2021-01-21

View Document

16/06/2116 June 2021 Satisfaction of charge 106204090012 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 106204090014 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 106204090005 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 106204090008 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 106204090011 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 106204090013 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106204090012

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW RICHARD SILVERSTONE

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN SILVERSTONE / 15/02/2017

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106204090009

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106204090008

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106204090011

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106204090010

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106204090006

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106204090007

View Document

13/06/1913 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106204090005

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106204090004

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106204090003

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106204090002

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106204090001

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 DIRECTOR APPOINTED MR MATTHEW RICHARD SILVERSTONE

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 25/04/17 STATEMENT OF CAPITAL GBP 101

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

15/02/1715 February 2017 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