REDEFINED PROPERTY LIMITED

110 Hartington Crescent 110 Hartington Crescent, Coventry, CV5 6FS, England
StatusACTIVE
Company No.10515411
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

REDEFINED PROPERTY LIMITED is an active private limited company with number 10515411. It was incorporated 7 years, 5 months, 27 days ago, on 07 December 2016. The company address is 110 Hartington Crescent 110 Hartington Crescent, Coventry, CV5 6FS, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Old address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ United Kingdom

Change date: 2022-06-15

New address: 110 Hartington Crescent Earlsdon Coventry CV5 6FS

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2019

Action Date: 11 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-11

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Paul Campton

Change date: 2017-12-06

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-06

Officer name: Mr Christopher Paul Campton

Documents

View document PDF

Capital allotment shares

Date: 17 May 2017

Action Date: 13 May 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ

Change date: 2017-05-10

Old address: 38-44 Clifford House Binley Road Coventry CV3 1JA United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ASPECTS PAVING LTD

17 CURRAN AVENUE,WALLINGTON,SM6 7JL

Number:11864853
Status:ACTIVE
Category:Private Limited Company

ECOBED (UK) LIMITED

PEARCE HOUSE, ACREWOOD WAY,HERTFORDSHIRE,AL4 0JY

Number:06227402
Status:ACTIVE
Category:Private Limited Company

I Z STUART TRANSPORT SERVICES LIMITED

69 BRITANNIA ROAD,IPSWICH,IP4 5LD

Number:08385604
Status:LIQUIDATION
Category:Private Limited Company

KIMETA GROCERY LIMITED

KIMETA GROCERY LIMITED,PETERBOROUGH,PE1 3HD

Number:11170607
Status:ACTIVE
Category:Private Limited Company

MEASURING MACHINES LIMITED

75 SPRINGFIELD ROAD,ESSEX,CM2 6JB

Number:00226734
Status:ACTIVE
Category:Private Limited Company

NPDU LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:07795380
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