REDCHURCH EQUITY LIMITED
Status | ACTIVE |
Company No. | 09216520 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
REDCHURCH EQUITY LIMITED is an active private limited company with number 09216520. It was incorporated 9 years, 8 months, 19 days ago, on 12 September 2014. The company address is Unit 10 The Bramery Unit 10 The Bramery, Cheltenham, GL51 8HE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092165200009
Charge creation date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-24
Charge number: 092165200008
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2019
Action Date: 28 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092165200007
Charge creation date: 2019-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092165200005
Charge creation date: 2019-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2019
Action Date: 28 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-28
Charge number: 092165200006
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2019
Action Date: 17 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-17
Charge number: 092165200004
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 17 May 2018
Action Date: 17 May 2018
Category: Address
Type: AD01
New address: Unit 10 the Bramery Alstone Lane Cheltenham GL51 8HE
Old address: 3 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS
Change date: 2018-05-17
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2016
Action Date: 25 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092165200003
Charge creation date: 2016-05-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2016
Action Date: 08 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-08
Charge number: 092165200002
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-11
Charge number: 092165200001
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andrea Kay Robinson
Appointment date: 2014-09-12
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Anthony Robinson
Appointment date: 2014-09-12
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martyn Durrant
Appointment date: 2014-09-12
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2014-09-12
Documents
Some Companies
1 CRAGVIEW COURT,MORPETH,NE61 5RW
Number: | 08069090 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09618150 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A, BUDDLE INDUSTRIAL ESTATE BUDDLE INDUSTRIAL ESTATE,WALLSEND,NE28 6DL
Number: | 08069274 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,MARKET DRAYTON,TF9 1PH
Number: | 09268325 |
Status: | ACTIVE |
Category: | Private Limited Company |
38C LEIGHTON GROVE,LONDON,NW5 2QP
Number: | 10303855 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL008440 |
Status: | ACTIVE |
Category: | Limited Partnership |