REDBURN PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

20/02/2520 February 2025 Cessation of Aaron James Mckinney as a person with significant control on 2025-02-05

View Document

20/02/2520 February 2025 Notification of Micheal Burns as a person with significant control on 2025-02-05

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR AARON MCKINNEY

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR COLIN EDWARD MENEELY

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR MATTHEW SCOTT HARTE

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 32 CULTRA AVENUE HOLYWOOD CO. DOWN BT18 0AZ

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR AARON JAMES MCKINNEY

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR FLORENCE PATTERSON

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PATTERSON

View Document

13/03/1413 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/02/1319 February 2013 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