REDLET PROPERTY MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 07732224 |
Category | Private Limited Company |
Incorporated | 08 Aug 2011 |
Age | 12 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
REDLET PROPERTY MANAGEMENT LIMITED is an liquidation private limited company with number 07732224. It was incorporated 12 years, 9 months, 26 days ago, on 08 August 2011. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
Change date: 2023-10-27
Old address: Unit 19 Barton Business Park New Dover Road Canterbury Kent CT1 3AA England
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 27 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Change person secretary company with change date
Date: 06 Sep 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-08-22
Officer name: Anna Mary Lindley
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Change to a person with significant control
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-07
Psc name: Mr Edward Nathan Firmin
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type dormant
Date: 21 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
Old address: 32 st. Georges Place Canterbury Kent CT1 1UT England
Change date: 2018-05-08
New address: Unit 19 Barton Business Park New Dover Road Canterbury Kent CT1 3AA
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Nathan Firmin
Change date: 2017-07-01
Documents
Change person secretary company with change date
Date: 12 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anna Mary Lindley
Change date: 2017-07-01
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Old address: 36B Milwood House Albion Place Maidstone ME14 5DZ England
Change date: 2017-07-04
New address: 32 st. Georges Place Canterbury Kent CT1 1UT
Documents
Accounts with accounts type dormant
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
New address: 36B Milwood House Albion Place Maidstone ME14 5DZ
Old address: 32 Douglas Road Lenham Maidstone Kent ME17 2QP
Change date: 2016-10-28
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type dormant
Date: 21 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type dormant
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type dormant
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type dormant
Date: 10 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Capital allotment shares
Date: 12 Oct 2011
Action Date: 08 Aug 2011
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2011-08-08
Documents
Appoint person director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Nathan Firmin
Documents
Appoint person secretary company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anna Mary Lindley
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
49 THE RISE,SEVENOAKS,TN13 1RJ
Number: | 09115738 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 HEMPSTED LANE,GLOUCESTER,GL2 5JT
Number: | 07417877 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 29 53 COLLEGE ROAD,HARROW ON THE HILL,HA1 1AR
Number: | 11318299 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE STEPS COMMUNITY ENTERPRISE CIC
FUTURE STEPS BAYSDALE ROAD,STOCKTON-ON-TEES,TS17 9DB
Number: | 10383702 |
Status: | ACTIVE |
Category: | Community Interest Company |
K.C.WINDOW/CLEANING SERVICES LTD
5 BOLTON STREET,RAMSGATE,CT11 7SD
Number: | 11448636 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ
Number: | 08874871 |
Status: | ACTIVE |
Category: | Private Limited Company |