REDDEVELOP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-09 with updates |
24/06/2524 June 2025 New | Change of details for Mrs Diane Redman as a person with significant control on 2025-01-25 |
24/06/2524 June 2025 New | Cessation of Gerald Frederick Redman as a person with significant control on 2025-01-25 |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/12/242 December 2024 | Appointment of Mr Scott Collins as a director on 2024-12-02 |
02/12/242 December 2024 | Appointment of Mr Richard Benjamin Redman as a director on 2024-12-02 |
02/12/242 December 2024 | Termination of appointment of Gerald Frederick Redman as a director on 2024-12-02 |
02/12/242 December 2024 | Termination of appointment of Gerald Frederick Redman as a secretary on 2024-12-02 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-09 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/01/2028 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GERALD FREDERICK REDMAN / 18/07/2019 |
23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / DIANE REDMAN / 18/07/2019 |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE REDMAN / 18/07/2019 |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD FREDERICK REDMAN / 18/07/2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE REDMAN / 20/06/2018 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD FREDERICK REDMAN / 20/06/2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
20/06/1820 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / GERALD FREDERICK REDMAN / 20/06/2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD FREDERICK REDMAN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE REDMAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM GROUND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD FREDERICK REDMAN / 13/06/2010 |
29/07/1029 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
29/07/1029 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / GERALD FREDERICK REDMAN / 13/06/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE REDMAN / 13/06/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
15/07/0715 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/07/065 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
29/07/0329 July 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
25/03/0325 March 2003 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA |
17/07/0217 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | SECRETARY RESIGNED |
27/06/0127 June 2001 | DIRECTOR RESIGNED |
27/06/0127 June 2001 | NEW SECRETARY APPOINTED |
27/06/0127 June 2001 | NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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