REDBRICKZ PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/03/2531 March 2025 Registration of charge 107549160001, created on 2025-03-24

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

14/11/2414 November 2024 Registered office address changed from Bayley House 22 - 23 Bayley Lane Coventry CV1 5RH United Kingdom to 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ on 2024-11-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

06/10/216 October 2021 Director's details changed for Mr Reza Yunis on 2021-10-06

View Document

06/10/216 October 2021 Registered office address changed from Friars House Manor House Drive Coventry CV1 2TE United Kingdom to Bayley House 22 - 23 Bayley Lane Coventry CV1 5RH on 2021-10-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/07/2028 July 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR REZA YUNIS / 17/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 2 HAZELOAK ROAD SHIRLEY B90 2AZ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REHAN YUNIS

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR REHAN YUNIS

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR REZA YUNIS / 01/05/2018

View Document

01/05/181 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 10

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR REZA YUNIS / 04/05/2017

View Document

04/05/174 May 2017 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