REDTHORN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/202 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

02/01/202 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH GEORGE MAITLAND / 06/04/2016

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ROSE MAITLAND

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ROSE MAITLAND / 28/01/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE MAITLAND / 18/08/2015

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH GEORGE MAITLAND / 18/08/2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ROSE MAITLAND / 18/08/2015

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 108 LONDON ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6LT

View Document

28/04/1628 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/03/1429 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/03/1329 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/02/1222 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/03/119 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ROSE MAITLAND / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE MAITLAND / 22/02/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: REGENCY LODGE QUEEN STREET SANDHURST CRANBROOK KENT TN18 5HU

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 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