REDFISH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with updates |
| 13/02/2513 February 2025 | Cessation of Daniel Redland as a person with significant control on 2024-12-08 |
| 13/02/2513 February 2025 | Change of details for Ms Lorraine Deborah Redland as a person with significant control on 2024-12-08 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-11-27 with updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2023-11-30 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-11-27 with updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 05/09/235 September 2023 | Certificate of change of name |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
| 14/01/2214 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 18/05/2118 May 2021 | Registered office address changed from , Spitalfields House First Floor, Stirling Way, Borehamwood, WD6 2FX, England to 4 Cadbury Close Northway House 1379 High Road Whetstone London N20 9BD on 2021-05-18 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 26/11/2026 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 18/09/1918 September 2019 | Registered office address changed from , 120 Bunns Lane London, NW7 2AS, England to 4 Cadbury Close Northway House 1379 High Road Whetstone London N20 9BD on 2019-09-18 |
| 18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 120 BUNNS LANE LONDON NW7 2AS ENGLAND |
| 28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 08/03/198 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110866550002 |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 27/11/1827 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110866550001 |
| 28/11/1728 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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