DEWBERRY REDPOINT LIMITED

03129594
7 GALA CLOSE GREAT HORKESLEY COLCHESTER CO6 4FN

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 11 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 8 Buy now
17 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 8 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 8 Buy now
25 May 2021 mortgage Registration of a charge 4 Buy now
20 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 11 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2019 accounts Annual Accounts 22 Buy now
21 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2018 officers Appointment of director (Mrs Lucy Jane Archer) 2 Buy now
15 Oct 2018 officers Termination of appointment of director (Graham Charles Lilley) 1 Buy now
15 Oct 2018 officers Termination of appointment of secretary (Graham Charles Lilley) 1 Buy now
15 Oct 2018 officers Termination of appointment of director (Michael Thomas Danson) 1 Buy now
15 Oct 2018 officers Appointment of secretary (Mr Andrew William Archer) 2 Buy now
15 Oct 2018 officers Appointment of director (Mr Andrew William Archer) 2 Buy now
02 Oct 2018 accounts Annual Accounts 23 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 officers Appointment of director (Mr Graham Charles Lilley) 2 Buy now
23 Oct 2017 officers Termination of appointment of director (Simon John Pyper) 1 Buy now
07 Sep 2017 accounts Annual Accounts 25 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 22 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
03 Aug 2015 mortgage Registration of a charge 62 Buy now
14 Jul 2015 resolution Resolution 10 Buy now
08 Jul 2015 accounts Annual Accounts 22 Buy now
28 Apr 2015 officers Termination of appointment of secretary (Stephen John Bradley) 1 Buy now
28 Apr 2015 officers Appointment of secretary (Mr Graham Charles Lilley) 2 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
31 Aug 2014 accounts Annual Accounts 22 Buy now
24 Jul 2014 mortgage Registration of a charge 61 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
16 Sep 2013 accounts Annual Accounts 23 Buy now
22 Nov 2012 annual-return Annual Return 5 Buy now
22 Nov 2012 officers Change of particulars for director (Mr Simon John Pyper) 2 Buy now
28 Sep 2012 accounts Annual Accounts 23 Buy now
27 Feb 2012 officers Termination of appointment of director (Stephen Bradley) 1 Buy now
05 Dec 2011 annual-return Annual Return 6 Buy now
24 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Oct 2011 mortgage Particulars of a mortgage or charge 12 Buy now
04 Oct 2011 accounts Annual Accounts 24 Buy now
02 Aug 2011 officers Appointment of director (Mr Stephen John Bradley) 2 Buy now
01 Aug 2011 officers Termination of appointment of director (Robert Marcus) 1 Buy now
01 Aug 2011 officers Appointment of secretary (Mr Stephen John Bradley) 1 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Robert Marcus) 1 Buy now
17 Dec 2010 annual-return Annual Return 6 Buy now
20 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
04 Oct 2010 accounts Annual Accounts 19 Buy now
15 Jul 2010 mortgage Particulars of a mortgage or charge 11 Buy now
20 Apr 2010 officers Appointment of director (Mr Michael Thomas Danson) 2 Buy now
15 Apr 2010 officers Appointment of secretary (Mr Robert Marcus) 1 Buy now
15 Apr 2010 officers Appointment of director (Mr Robert John Marcus) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (Peter Danson) 1 Buy now
15 Apr 2010 officers Termination of appointment of secretary (Kenneth Appiah) 1 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2009 officers Appointment of secretary (Mr Kenneth Kurankyi Appiah) 1 Buy now
16 Nov 2009 officers Termination of appointment of secretary (Robert Marcus) 1 Buy now
16 Nov 2009 officers Termination of appointment of secretary (Julie Chard) 1 Buy now
16 Nov 2009 officers Appointment of secretary (Mr Robert John Marcus) 1 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2009 accounts Annual Accounts 16 Buy now
15 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from 7 ancona road london NW10 5YB 1 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from progressive house, 2 maidstone road, foots cray sidcup kent DA14 5HZ 1 Buy now
23 Dec 2008 auditors Auditors Resignation Company 2 Buy now
09 Dec 2008 annual-return Return made up to 22/11/08; full list of members 4 Buy now
05 Jun 2008 annual-return Return made up to 22/11/07; full list of members; amend 7 Buy now
26 Mar 2008 accounts Curr ext from 30/06/2008 to 30/12/2008 1 Buy now
12 Mar 2008 accounts Annual Accounts 16 Buy now
10 Jan 2008 officers New director appointed 8 Buy now
08 Jan 2008 annual-return Return made up to 22/11/07; full list of members 3 Buy now
08 Jan 2008 officers Director's particulars changed 1 Buy now
07 Jan 2008 address Location of debenture register 1 Buy now
07 Jan 2008 address Location of register of members 1 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: wilmington house maidstone road foots cray sidcup kent DA14 5HZ 1 Buy now
01 Dec 2007 resolution Resolution 2 Buy now
19 Nov 2007 officers New secretary appointed 2 Buy now
19 Nov 2007 officers Director resigned 1 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: 6 the woodlands lostock bolton lancashire BL6 4JD 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
25 Sep 2007 auditors Auditors Resignation Company 1 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: paulton house 8 shepherds walk london N1 7LB 1 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
30 Aug 2007 officers Secretary resigned;director resigned 1 Buy now