REDLET PROPERTY MANAGEMENT LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusLIQUIDATION
Company No.07732224
CategoryPrivate Limited Company
Incorporated08 Aug 2011
Age12 years, 9 months, 26 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Oct 2011

Action Date: 08 Aug 2011

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2011-08-08

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Nathan Firmin

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anna Mary Lindley

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 08 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EFRIENDS LIMITED

49 THE RISE,SEVENOAKS,TN13 1RJ

Number:09115738
Status:ACTIVE
Category:Private Limited Company

EYE OF DESIGN LTD

118 HEMPSTED LANE,GLOUCESTER,GL2 5JT

Number:07417877
Status:ACTIVE
Category:Private Limited Company

FA INVESTMENT TRADING LTD

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

NO. 750 LEICESTER LIMITED

UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ

Number:08874871
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