RED PROPERTIES LIMITED

03945972
BASEMENT 18 NEVERN SQUARE LONDON SW5 9PD

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 3 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 3 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 3 Buy now
07 Nov 2022 officers Termination of appointment of secretary (Edmund Martyn Probyn) 1 Buy now
04 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2022 officers Appointment of secretary (Miss Linda Anne Wade) 2 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2021 accounts Annual Accounts 3 Buy now
30 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 8 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 2 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 2 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
03 Sep 2015 accounts Annual Accounts 2 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
02 Sep 2014 accounts Annual Accounts 2 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
18 Jul 2013 accounts Annual Accounts 6 Buy now
30 Mar 2013 annual-return Annual Return 4 Buy now
21 Aug 2012 accounts Annual Accounts 7 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
22 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Jun 2011 accounts Annual Accounts 9 Buy now
28 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
18 Jun 2010 accounts Annual Accounts 2 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Change of particulars for director (William Sebastian Roberts) 2 Buy now
04 Jul 2009 accounts Annual Accounts 2 Buy now
19 Mar 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
29 Jul 2008 annual-return Return made up to 13/03/08; no change of members 6 Buy now
29 Jul 2008 accounts Annual Accounts 2 Buy now
21 Jul 2007 accounts Annual Accounts 2 Buy now
26 Mar 2007 annual-return Return made up to 13/03/07; full list of members 6 Buy now
14 Jul 2006 accounts Annual Accounts 2 Buy now
21 Mar 2006 annual-return Return made up to 13/03/06; full list of members 8 Buy now
01 Aug 2005 accounts Annual Accounts 2 Buy now
18 Jun 2005 annual-return Return made up to 13/03/05; full list of members 6 Buy now
14 Apr 2005 accounts Annual Accounts 2 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: 26 hatton garden london EC1N 8BR 1 Buy now
14 Apr 2005 officers New secretary appointed 2 Buy now
20 Apr 2004 annual-return Return made up to 13/03/04; full list of members 8 Buy now
14 Aug 2003 accounts Annual Accounts 2 Buy now
04 Apr 2003 annual-return Return made up to 13/03/03; full list of members 8 Buy now
19 Nov 2002 accounts Annual Accounts 2 Buy now
30 Oct 2002 address Registered office changed on 30/10/02 from: 2ND floor 32 wigmore street london W1U 2RP 1 Buy now
29 May 2002 mortgage Particulars of mortgage/charge 4 Buy now
16 Apr 2002 annual-return Return made up to 13/03/02; full list of members 7 Buy now
19 Mar 2002 mortgage Particulars of mortgage/charge 5 Buy now
19 Mar 2002 mortgage Particulars of mortgage/charge 4 Buy now
19 Mar 2002 mortgage Particulars of mortgage/charge 4 Buy now
10 Jan 2002 accounts Annual Accounts 4 Buy now
10 Jan 2002 officers New secretary appointed 2 Buy now
17 Dec 2001 address Registered office changed on 17/12/01 from: 2ND floor 32 wigmore street london W1U 2RP 1 Buy now
23 May 2001 annual-return Return made up to 13/03/01; full list of members 6 Buy now
11 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2000 officers New director appointed 2 Buy now
22 Mar 2000 officers New secretary appointed 3 Buy now
22 Mar 2000 officers Secretary resigned 1 Buy now
22 Mar 2000 officers Director resigned 1 Buy now
13 Mar 2000 incorporation Incorporation Company 15 Buy now