REDD SOLICITORS LLP

OC308530
22 PERCY STREET MET BUILDING, 9TH FLOOR LONDON W1T 2BU

Documents

Documents
Date Category Description Pages
03 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 May 2021 gazette Gazette Notice Voluntary 1 Buy now
11 May 2021 dissolution Dissolution Application Strike Off Limited Liability Partnership 2 Buy now
23 Apr 2021 accounts Annual Accounts 9 Buy now
22 Mar 2021 accounts Change Account Reference Date Limited Liability Partnership Previous Extended 1 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Apr 2020 accounts Annual Accounts 11 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 12 Buy now
26 Nov 2018 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 officers Termination of the member of a Limited Liability Partnership (Michael John Browne) 1 Buy now
08 Nov 2017 mortgage Registration of a charge in respect of a Limited Liability Partnership 31 Buy now
31 Oct 2017 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
31 Oct 2017 mortgage Statement of satisfaction of a charge in respect of a Limited Liability Partnership 1 Buy now
23 Aug 2017 accounts Annual Accounts 11 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 6 Buy now
04 Nov 2016 officers Termination of the member of a Limited Liability Partnership (Rebecca Amy Lawrence) 1 Buy now
04 Nov 2016 officers Termination of the member of a Limited Liability Partnership (Duncan Mark Powell Ribbons) 1 Buy now
24 Oct 2016 officers Appointment of member to a Limited Liability Partnership (Mr Michael John Browne) 2 Buy now
14 Sep 2016 mortgage Registration of a charge in respect of a Limited Liability Partnership 18 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2016 accounts Annual Accounts 5 Buy now
28 Oct 2015 officers Appointment of member to a Limited Liability Partnership (Ms Rebecca Amy Lawrence) 2 Buy now
31 Jul 2015 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
31 Jul 2015 officers Change of particulars for member of a Limited Liability Partnership (Duncan Mark Powell Ribbons) 2 Buy now
31 Jul 2015 officers Change of particulars for member of a Limited Liability Partnership (Simon Richard Chalkley) 2 Buy now
31 Jul 2015 officers Change of particulars for member of a Limited Liability Partnership (Mrs Anna Katharine Carboni) 2 Buy now
31 Jul 2015 officers Change of particulars for member of a Limited Liability Partnership (Sara Louise Ashby) 2 Buy now
19 May 2015 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
31 Mar 2015 officers Termination of the member of a Limited Liability Partnership (Charters John Macdonald-Brown) 2 Buy now
30 Dec 2014 accounts Annual Accounts 13 Buy now
29 Jul 2014 officers Change of particulars for member of a Limited Liability Partnership (Simon Richard Chalkley) 2 Buy now
28 Jul 2014 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
28 Jul 2014 officers Change of particulars for member of a Limited Liability Partnership (Charters John Macdonald-Brown) 2 Buy now
28 Jul 2014 officers Change of particulars for member of a Limited Liability Partnership (Sara Louise Ashby) 2 Buy now
28 Jul 2014 officers Change of particulars for member of a Limited Liability Partnership (Simon Richard Chalkley) 2 Buy now
27 Jun 2014 officers Appointment of member to a Limited Liability Partnership (Duncan Mark Powell Ribbons) 3 Buy now
24 Dec 2013 accounts Annual Accounts 15 Buy now
13 Aug 2013 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
02 Feb 2013 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 5 Buy now
18 Dec 2012 accounts Annual Accounts 12 Buy now
02 Aug 2012 annual-return Annual Return of a Limited Liability Partnership 5 Buy now
23 Feb 2012 officers Appointment of member to a Limited Liability Partnership (Mrs Anna Katharine Carboni) 3 Buy now
31 Dec 2011 accounts Annual Accounts 12 Buy now
15 Sep 2011 annual-return Annual Return of a Limited Liability Partnership 4 Buy now
29 Sep 2010 accounts Annual Accounts 12 Buy now
27 Jul 2010 annual-return Annual Return of a Limited Liability Partnership 9 Buy now
30 Dec 2009 accounts Annual Accounts 13 Buy now
28 Jul 2009 officers Member's particulars charters john macdonald-brown logged form 1 Buy now
28 Jul 2009 annual-return Annual return made up to 20/07/09 3 Buy now
12 Feb 2009 accounts Annual Accounts 13 Buy now
19 Jan 2009 annual-return Annual return made up to 06/07/08 3 Buy now
19 Jan 2009 officers Member's particulars simon chalkley 1 Buy now
21 Dec 2007 accounts Annual Accounts 13 Buy now
19 Jul 2007 annual-return Annual return made up to 06/07/07 3 Buy now
19 Jul 2007 officers Member's particulars changed 1 Buy now
26 Mar 2007 address Registered office changed on 26/03/07 from: 12 new fetter lane london EC4A 1AG 1 Buy now
30 Jan 2007 accounts Annual Accounts 12 Buy now
13 Jul 2006 accounts Annual Accounts 11 Buy now
03 Jul 2006 annual-return Annual return made up to 06/07/06 3 Buy now
17 Mar 2006 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
22 Nov 2005 address Registered office changed on 22/11/05 from: 5 tallis street london EC4Y 0BJ 1 Buy now
29 Jul 2005 annual-return Annual return made up to 06/07/05 4 Buy now
28 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2004 incorporation Incorporation Company 4 Buy now