REDLIME DEVELOPMENTS (LITTLEWORTH) LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Confirmation statement made on 2024-06-01 with updates |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
18/03/2418 March 2024 | Satisfaction of charge 1 in full |
18/03/2418 March 2024 | Satisfaction of charge 076392100004 in full |
18/03/2418 March 2024 | Satisfaction of charge 076392100003 in full |
18/03/2418 March 2024 | Satisfaction of charge 076392100005 in full |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/07/2130 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
09/12/179 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076392100004 |
09/12/179 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076392100005 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MORETON HARMSWORTH |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILIP SOLLIS |
17/03/1717 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076392100003 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/06/1617 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/06/1521 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
20/06/1520 June 2015 | 01/12/14 STATEMENT OF CAPITAL GBP 200 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/06/1422 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP SOLLIS / 30/09/2013 |
22/06/1422 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORETON HARMSWORTH / 30/09/2013 |
22/06/1422 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
14/02/1414 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/05/1321 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/02/1318 February 2013 | PREVEXT FROM 31/05/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/07/1213 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
06/06/126 June 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
29/05/1229 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/09/1130 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/05/1120 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM C/O ABACUS BUSINESS CONSULTING LIMITED THISTLE DOWN WENDLEBURY BICESTER OX25 2DE UNITED KINGDOM |
20/05/1120 May 2011 | DIRECTOR APPOINTED MR RICHARD PHILIP SOLLIS |
20/05/1120 May 2011 | DIRECTOR APPOINTED MR PHILIP MORETON HARMSWORTH |
18/05/1118 May 2011 | 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