REDWALL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Change of details for Mr Marc Gerard Jacques as a person with significant control on 2024-01-02

View Document

03/01/243 January 2024 Change of details for Mr Marc Gerard Jacques as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Marc Gerard Jacques on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Marc Gerard Jacques on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 34 Corwen Road Anfield Liverpool L4 7TL on 2024-01-02

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038581890009

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARC GERARD JACQUES / 01/11/2017

View Document

16/11/1816 November 2018 CESSATION OF MARC GERARD JACQUES AS A PSC

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GERARD JACQUES / 01/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM C/O DSG CHARTERED ACCOUNTANTS STRATFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE L20 3DL UNITED KINGDOM

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC GERARD JACQUES

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM STRATFORD HOUSE 149 STANLEY ROAD BOOTLE MERSEYSIDE L20 3DL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC GERARD JACQUES / 08/10/2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 17 SANDRINGHAM ROAD TUEBROOK LIVERPOOL L13 8BX

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY JANE JACQUES

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANE JACQUES

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MRS JANE ANNE JACQUES

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038581890008

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM HAINES WATTS PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QQ

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES JACQUES

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH CRAMPTON

View Document

04/03/094 March 2009 SECRETARY APPOINTED JANE JACQUES

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL MERSEYSIDE L2 2HF

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 145 EDGE LANE LIVERPOOL L7 2PG

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PG

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THRELFALLS BUILDING, TRUEMAN STREET, LIVERPOOL MERSEYSIDE L3 2BA

View Document

09/11/019 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 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