REDSPACE DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/03/2418 March 2024 | Final Gazette dissolved following liquidation |
| 18/03/2418 March 2024 | Final Gazette dissolved following liquidation |
| 18/12/2318 December 2023 | Return of final meeting in a members' voluntary winding up |
| 29/12/2229 December 2022 | Appointment of a voluntary liquidator |
| 29/12/2229 December 2022 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 197 Kingston Road Epsom Surrey KT19 0AB on 2022-12-29 |
| 29/12/2229 December 2022 | Declaration of solvency |
| 29/12/2229 December 2022 | Resolutions |
| 29/12/2229 December 2022 | Resolutions |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-08 with updates |
| 13/09/2213 September 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-08 with updates |
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/04/2017 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DAVID ELLIOTT / 03/02/2020 |
| 03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANTONIA ELLIOTT / 03/02/2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
| 11/06/1911 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/11/155 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 05/11/145 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/11/134 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/11/125 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/11/114 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/02/1119 February 2011 | DISS40 (DISS40(SOAD)) |
| 18/02/1118 February 2011 | Annual return made up to 8 October 2010 with full list of shareholders |
| 01/02/111 February 2011 | FIRST GAZETTE |
| 26/05/1026 May 2010 | 24/05/10 STATEMENT OF CAPITAL GBP 10 |
| 19/02/1019 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON DAVID ELLIOTT / 01/10/2009 |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANTONIA ELLIOTT / 01/10/2009 |
| 10/11/0910 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 10/11/0910 November 2009 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 129 HIGH STREET BERKHAMSTED HERTS HP4 2DJ ENGLAND |
| 08/10/088 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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