REDMAN HEENAN PROPERTIES LIMITED

00073265
TWO DEVON WAY LONGBRIDGE BIRMINGHAM UNITED KINGDOM B31 2TS

Documents

Documents
Date Category Description Pages
07 Jun 2024 officers Appointment of director (Jennifer Elizabeth Lambkin) 2 Buy now
04 Jun 2024 officers Termination of appointment of director (Jennifer Elizabeth Lambkin) 1 Buy now
31 May 2024 officers Termination of appointment of director (Duncan Alan Scott) 1 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 26 Buy now
23 Oct 2023 resolution Resolution 2 Buy now
23 Oct 2023 incorporation Memorandum Articles 34 Buy now
17 Oct 2023 officers Appointment of director (Jennifer Elizabeth Lambkin) 2 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2023 mortgage Registration of a charge 27 Buy now
03 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2022 capital Statement of capital (Section 108) 5 Buy now
14 Dec 2022 insolvency Solvency Statement dated 01/12/22 1 Buy now
14 Dec 2022 resolution Resolution 2 Buy now
14 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Dec 2022 officers Appointment of director (Mr Jose Gabriel Caballero Martinez) 2 Buy now
01 Dec 2022 officers Termination of appointment of director (Lisa Ann Katherine Minns) 1 Buy now
01 Dec 2022 officers Termination of appointment of director (David Smith) 1 Buy now
01 Dec 2022 officers Appointment of director (Mr Nicholas Porter) 2 Buy now
01 Dec 2022 officers Appointment of director (Mr Duncan Alan Scott) 2 Buy now
01 Dec 2022 officers Termination of appointment of director (Olivia Clare Troughton) 1 Buy now
21 Oct 2022 officers Appointment of director (Ms Lisa Ann Katherine Minns) 2 Buy now
04 Oct 2022 accounts Annual Accounts 25 Buy now
04 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 67 Buy now
04 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
25 Jul 2022 officers Change of particulars for director (Mr David Smith) 2 Buy now
25 Jul 2022 officers Change of particulars for director (Ms Olivia Clare Troughton) 2 Buy now
25 Jul 2022 officers Change of particulars for corporate secretary (St. Modwen Corporate Services Limited) 1 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2022 officers Termination of appointment of director (Guy Charles Gusterson) 1 Buy now
17 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Sep 2021 mortgage Registration of a charge 35 Buy now
26 Aug 2021 accounts Annual Accounts 19 Buy now
26 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/20 179 Buy now
26 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 30/11/20 3 Buy now
26 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/11/20 1 Buy now
13 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 officers Appointment of director (Ms Olivia Clare Troughton) 2 Buy now
01 Feb 2021 officers Termination of appointment of director (Rupert Joseland) 1 Buy now
03 Sep 2020 accounts Annual Accounts 17 Buy now
03 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/19 192 Buy now
03 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/11/19 1 Buy now
03 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 30/11/19 3 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 officers Change of particulars for director (Mr David Smith) 2 Buy now
06 Apr 2020 officers Termination of appointment of director (Robert Jan Hudson) 1 Buy now
11 Sep 2019 officers Change of particulars for director (Mr David Smith) 2 Buy now
28 Aug 2019 accounts Annual Accounts 19 Buy now
07 Aug 2019 officers Termination of appointment of director (Rupert Timothy Wood) 1 Buy now
28 Jun 2019 officers Termination of appointment of director (Timothy Alex Seddon) 1 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
17 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2018 mortgage Statement of satisfaction of a charge 2 Buy now
02 Jul 2018 accounts Annual Accounts 17 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2018 mortgage Statement of satisfaction of a charge 7 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 6 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 7 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 5 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
21 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
21 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now