REDHOUSE PROJECTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Satisfaction of charge 7 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 8 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 4 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 5 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 6 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 1 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 2 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 3 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 9 in full

View Document

25/02/2525 February 2025 Secretary's details changed for Cromwell Corporate Secretarial Limited on 2025-02-04

View Document

20/01/2520 January 2025 Director's details changed for Cromwell Director Limited on 2025-01-14

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

09/06/239 June 2023 Director's details changed for Mr James Edward Maddy on 2023-05-10

View Document

09/06/239 June 2023 Change of details for Redhouse Holdings Limited as a person with significant control on 2023-05-10

View Document

09/06/239 June 2023 Director's details changed for Cromwell Director Limited on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-05-10

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2111 October 2021 Termination of appointment of Robert Stephen Jones as a director on 2021-10-08

View Document

11/10/2111 October 2021 Appointment of Mr James Edward Maddy as a director on 2021-10-08

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN PATTISON

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED IAN PATTISON

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT VICKERS

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR ROBERT STEPHEN JONES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDHOUSE HOLDINGS LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/03/172 March 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 24/02/2017

View Document

01/03/171 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 24/02/2017

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR ROBERT JOHN VICKERS

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 05/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/10/1429 October 2014 CORPORATE DIRECTOR APPOINTED VALSEC DIRECTOR LIMITED

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWE

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/07/139 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP GRAHAM HOWE / 01/07/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RICHARDSON / 01/07/2013

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN CHILD

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALES

View Document

13/07/1213 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLIPPER

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRASER KENNEDY

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR ANDREW PAUL RICHARDSON

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR ROBERT PHILIP GRAHAM HOWE

View Document

06/07/116 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CULLIFORD

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 05/07/2010

View Document

09/07/109 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 05/07/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR FRASER JAMES KENNEDY

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR DIDIER TANDY

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED ANDREW MARTIN SLIPPER

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ABAYOMI ABIODUN OKUNOLA / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CULLIFORD / 01/10/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCBRIDE

View Document

07/07/097 July 2009 DIRECTOR APPOINTED ABAYOMI ABIODUN OKUNOLA

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WELLS

View Document

03/04/093 April 2009 DIRECTOR APPOINTED DIDIER MICHEL TANDY

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/07/088 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/06/08

View Document

31/07/0731 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 2308 COVENTRY ROAD BIRMINGHAM B26 3JZ

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/02/00

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

03/08/973 August 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/964 January 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/01/964 January 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/07/9527 July 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 32 PARK SQUARE LEEDS LS1 2PF

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9421 October 1994 ADOPT MEM AND ARTS 16/09/94

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/07/9414 July 1994 COMPANY NAME CHANGED SIMCO 641 LIMITED CERTIFICATE ISSUED ON 15/07/94

View Document

05/07/945 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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