REDBROOK MILL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Return of final meeting in a creditors' voluntary winding up |
22/10/2122 October 2021 | Liquidators' statement of receipts and payments to 2021-09-01 |
16/05/2016 May 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/04/207 April 2020 | FIRST GAZETTE |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
06/12/186 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
06/12/186 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
25/03/1825 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/07/1718 July 2017 | APPOINTMENT TERMINATED, DIRECTOR OLIVER MASTERS |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/02/1718 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MASTERS / 01/05/2016 |
15/06/1615 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
15/06/1615 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE JANE MASTERS / 01/05/2016 |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS MASTERS / 01/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
15/11/1215 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
18/06/1218 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/10/1115 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS MASTERS / 01/05/2010 |
13/08/1013 August 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MASTERS / 01/05/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
10/09/0810 September 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP |
28/06/0828 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/07/0713 July 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/09/0517 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/09/0515 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/058 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | DIRECTOR RESIGNED |
24/06/0324 June 2003 | S366A DISP HOLDING AGM 29/05/03 |
24/06/0324 June 2003 | NEW SECRETARY APPOINTED |
24/06/0324 June 2003 | S366A DISP HOLDING AGM 29/05/03 |
24/06/0324 June 2003 | VARYING SHARE RIGHTS AND NAMES |
24/06/0324 June 2003 | SECRETARY RESIGNED |
29/05/0329 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REDBROOK MILL DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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