REDTREE (NORTH LONDON) LTD

62 Salisbury Road 62 Salisbury Road, Deal, CT14 7QJ, Kent, England
StatusACTIVE
Company No.10558399
CategoryPrivate Limited Company
Incorporated11 Jan 2017
Age7 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

REDTREE (NORTH LONDON) LTD is an active private limited company with number 10558399. It was incorporated 7 years, 5 months, 2 days ago, on 11 January 2017. The company address is 62 Salisbury Road 62 Salisbury Road, Deal, CT14 7QJ, Kent, England.



Company Fillings

Gazette filings brought up to date

Date: 03 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 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: 13 Apr 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Edward Summers

Change date: 2023-04-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Redtree (North London) Holdings Limited

Change date: 2023-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

New address: 62 Salisbury Road Walmer Deal Kent CT14 7QJ

Old address: 44 Great Eastern Street London EC2A 3EP United Kingdom

Change date: 2023-04-13

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-21

Officer name: Mr Paul Edward Summers

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2021

Action Date: 14 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105583990002

Charge creation date: 2021-11-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105583990001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-19

Charge number: 105583990001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-25

Officer name: Mr Paul Edward Summers

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronan Thomas Connolly

Appointment date: 2019-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-15

Psc name: Redtree (North London) Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Redtree Ventures Limited

Cessation date: 2018-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 11 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE SUBSTANCE MISUSE PROGRAMME LTD.

63C GOLD STREET,NORTHAMPTON,NN1 1RA

Number:06221493
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARRY ON CLEANING LTD

41 SKYLINES BUSINESS VILLAGE LIMEHARBOUR,LONDON,E14 9TS

Number:11410891
Status:ACTIVE
Category:Private Limited Company

LKU ROOFING & JOINERY LTD

STRATH BAY HOUSE,GAIRLOCH,IV21 2BP

Number:SC550245
Status:ACTIVE
Category:Private Limited Company

PRIORY DEVELOPMENTS (SHEFFIELD) LIMITED

SUNNYBANK LODGE MOREHALL LANE,SHEFFIELD,S36 3ST

Number:03410219
Status:ACTIVE
Category:Private Limited Company

RED SEA DEVELOPMENTS (UK & EGYPT) LIMITED

31 WHITE HORSE DRIVE,MILTON KEYNES,MK4 2AZ

Number:06329930
Status:ACTIVE
Category:Private Limited Company

SMART TOUCH SOLUTIONS LIMITED

19C CANNING STREET,DUNDEE,DD3 7RZ

Number:SC498507
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