RED SQUARE 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
07/08/257 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

25/02/2425 February 2024 Micro company accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Registration of charge 042487840003, created on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/07/2323 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARTIN GARFUNKLE / 04/12/2018

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY CLAUDE GARFUNKLE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

19/02/1619 February 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 4 WELLINGTON HOUSE 1 GREENBERRY STREET LONDON NW8 7AG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAUDE GARFUNKLE / 01/07/2011

View Document

25/08/1125 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/07/1011 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

01/10/091 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 69 SEFTON GARDENS AUGHTON ORMSKIRK LANCASHIRE L39 6RY

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 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