REDBRICK PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/01/2117 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

08/11/208 November 2020 CESSATION OF CHRISTOPHER RALPH STURMER AS A PSC

View Document

08/11/208 November 2020 CESSATION OF NICHOLAS JOHN WALLWORK AS A PSC

View Document

08/11/208 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALLMER ASSET MANAGEMENT LTD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WALLWORK / 19/12/2017

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WALLWORK / 19/12/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH STURMER / 27/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH STURMER / 27/10/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RALPH STURMER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN WALLWORK

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR GURSHARAN BHURJI

View Document

07/07/167 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED GURSHARAN SINGH BHURJI

View Document

20/06/1520 June 2015 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