REDSTONE MORTGAGES LIMITED

05098863
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
14 May 2024 address Move Registers To Sail Company With New Address 2 Buy now
14 May 2024 address Change Sail Address Company With New Address 2 Buy now
14 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
14 May 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 May 2024 resolution Resolution 1 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2023 officers Appointment of director (Mr Richard Graham Williams) 2 Buy now
21 Sep 2023 accounts Annual Accounts 24 Buy now
03 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 24 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 24 Buy now
31 Aug 2021 auditors Auditors Resignation Company 2 Buy now
01 Jul 2021 officers Termination of appointment of director (Philip William Broadhurst) 1 Buy now
05 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 accounts Annual Accounts 21 Buy now
03 Aug 2020 resolution Resolution 1 Buy now
03 Aug 2020 incorporation Memorandum Articles 34 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 officers Termination of appointment of director (Richard Graham Catherwood Smith) 1 Buy now
13 Jan 2020 officers Termination of appointment of director (Kristi Robinson) 1 Buy now
10 Dec 2019 officers Appointment of director (Mr Joseph Griffin) 2 Buy now
04 Apr 2019 accounts Annual Accounts 27 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 officers Termination of appointment of director (Clare Mollie Law) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (David Jean Lautier) 1 Buy now
18 Apr 2018 accounts Annual Accounts 35 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 officers Termination of appointment of director (Christian Steffens) 1 Buy now
31 Mar 2017 accounts Annual Accounts 37 Buy now
19 Oct 2016 officers Change of particulars for director (Mr David Jean Lautier) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Christian Steffens) 2 Buy now
09 Aug 2016 officers Termination of appointment of director (Clive Edward Charles Platt) 1 Buy now
03 May 2016 accounts Annual Accounts 36 Buy now
18 Apr 2016 annual-return Annual Return 6 Buy now
23 Apr 2015 annual-return Annual Return 6 Buy now
19 Apr 2015 accounts Annual Accounts 36 Buy now
20 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2014 accounts Annual Accounts 31 Buy now
17 Apr 2014 annual-return Annual Return 6 Buy now
10 Oct 2013 officers Change of particulars for director (Mr Richard Graham Catherwood Smith) 2 Buy now
26 Jul 2013 miscellaneous Miscellaneous 1 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Apr 2013 annual-return Annual Return 7 Buy now
16 Apr 2013 address Move Registers To Registered Office Company 1 Buy now
25 Mar 2013 accounts Annual Accounts 38 Buy now
15 Mar 2013 officers Appointment of director (Ms Clare Mollie Law) 2 Buy now
26 Apr 2012 accounts Annual Accounts 37 Buy now
12 Apr 2012 annual-return Annual Return 6 Buy now
12 Apr 2012 address Move Registers To Registered Office Company 1 Buy now
12 Apr 2012 address Change Sail Address Company With Old Address 1 Buy now
02 Feb 2012 officers Appointment of director (Mr Clive Edward Charles Platt) 2 Buy now
31 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
06 Oct 2011 officers Change of particulars for director (Miss Kristi Vladislavich) 2 Buy now
12 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2011 officers Termination of appointment of secretary (Kv5 Limited) 1 Buy now
12 May 2011 officers Appointment of corporate secretary (Unicredit Bank Ag, London Branch) 2 Buy now
06 May 2011 resolution Resolution 34 Buy now
21 Apr 2011 annual-return Annual Return 6 Buy now
14 Feb 2011 officers Appointment of director (Mr Philip William Broadhurst) 2 Buy now
30 Dec 2010 accounts Annual Accounts 36 Buy now
06 May 2010 annual-return Annual Return 6 Buy now
06 May 2010 address Change Sail Address Company With Old Address 1 Buy now
05 May 2010 officers Change of particulars for corporate secretary (Kv5 Limited) 2 Buy now
05 May 2010 address Move Registers To Sail Company 1 Buy now
30 Mar 2010 mortgage Particulars of a mortgage or charge 11 Buy now
29 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2009 accounts Annual Accounts 39 Buy now
07 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Dec 2009 resolution Resolution 1 Buy now
04 Dec 2009 incorporation Re Registration Memorandum Articles 38 Buy now
04 Dec 2009 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
04 Dec 2009 change-of-name Reregistration Public To Private Company 2 Buy now
04 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
19 Nov 2009 address Move Registers To Sail Company 1 Buy now
19 Nov 2009 address Change Sail Address Company 1 Buy now
19 Nov 2009 officers Change of particulars for director (Miss Kristi Vladislavich) 2 Buy now
19 Nov 2009 officers Appointment of director (Mr David Jean Lautier) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Richard Graham Catherwood Smith) 2 Buy now
17 Nov 2009 officers Termination of appointment of director (Simon Potter) 1 Buy now
06 May 2009 annual-return Return made up to 08/04/09; full list of members 4 Buy now
13 Jan 2009 accounts Annual Accounts 35 Buy now
22 Apr 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
22 Apr 2008 address Location of debenture register 1 Buy now
22 Apr 2008 address Location of register of members 1 Buy now
31 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 68 Buy now
26 Feb 2008 officers Secretary appointed KV5 LIMITED 2 Buy now
15 Feb 2008 officers Secretary resigned 1 Buy now
02 Feb 2008 address Registered office changed on 02/02/08 from: equitable house, 47 king william street, london, EC4R 9JD 1 Buy now
14 Jan 2008 accounts Annual Accounts 33 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
10 Oct 2007 officers New director appointed 3 Buy now
12 Jul 2007 officers New director appointed 2 Buy now