REDCUB PROPERTIES LIMITED

Dunsfold Park Dunsfold Park, Cranleigh, GU6 8TB, Surrey
StatusACTIVE
Company No.01718430
CategoryPrivate Limited Company
Incorporated26 Apr 1983
Age41 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

REDCUB PROPERTIES LIMITED is an active private limited company with number 01718430. It was incorporated 41 years, 1 month, 20 days ago, on 26 April 1983. The company address is Dunsfold Park Dunsfold Park, Cranleigh, GU6 8TB, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Germond Mcallister

Appointment date: 2023-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aubrey William Hanbury-Bateman

Termination date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 14/02/03 from: 11 upper brook street london W1K 6LX

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1998

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/96; change of members

Documents

View document PDF

Memorandum articles

Date: 15 Aug 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Resolution

Date: 14 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 14 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 17 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/93; no change of members

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/92; full list of members

Documents

View document PDF

Resolution

Date: 12 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Resolution

Date: 04 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 07/11/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 03 May 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 1991

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/90; no change of members

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 1990

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/11/89; full list of members

Documents

View document PDF


Some Companies

D.M.P AUTOS LIMITED

1-3 GEORGES ROAD,,N7 8HD

Number:06188469
Status:ACTIVE
Category:Private Limited Company

EHAWKS IMMIGRATION AND EDUCATION SERVICES LIMITED

216 WHIPPENDELL ROAD,WATFORD,WD18 7NL

Number:10484465
Status:ACTIVE
Category:Private Limited Company

F Y PATH LIMITED

FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:10043328
Status:ACTIVE
Category:Private Limited Company

RIDGEDALE HOLDINGS INVESTMENTS

THIRD FLOOR ONE LONDON SQUARE,GUILDFORD,GU1 1UN

Number:11625085
Status:ACTIVE
Category:Private Unlimited Company

RINGWAY RIDE LTD

GRANGE GARAGE (POST C/O TORQUE CARS) RINGWAY RIDE CHEADLE ROAD,CHEADLE,SK8 5EU

Number:10893042
Status:ACTIVE
Category:Private Limited Company

SUITER CONSTRUCTION LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:09822849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source