RED PLUM PROPERTY LIMITED

96 Olron Crescent, Bexleyheath, DA6 8JZ, England
StatusACTIVE
Company No.11221886
CategoryPrivate Limited Company
Incorporated23 Feb 2018
Age6 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

RED PLUM PROPERTY LIMITED is an active private limited company with number 11221886. It was incorporated 6 years, 3 months, 23 days ago, on 23 February 2018. The company address is 96 Olron Crescent, Bexleyheath, DA6 8JZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jun 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112218860001

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2022

Action Date: 09 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-09

Charge number: 112218860004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-05

Charge number: 112218860003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2021

Action Date: 12 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-12

Charge number: 112218860002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

New address: 96 Olron Crescent Bexleyheath DA6 8JZ

Old address: 4 Robarts Road Liverpool L4 0TZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

Old address: 53 Sydney Road Bexleyheath DA6 8HQ England

Change date: 2020-10-09

New address: 4 Robarts Road Liverpool L4 0TZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112218860001

Charge creation date: 2020-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 May 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Mr Daniel Hennessy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

New address: 53 Sydney Road Bexleyheath DA6 8HQ

Old address: 55 Sydney Road Bexleyheath DA6 8HQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: 55 Sydney Road Bexleyheath DA6 8HQ England

New address: 55 Sydney Road Bexleyheath DA6 8HQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

New address: 55 Sydney Road Bexleyheath DA6 8HQ

Change date: 2019-03-14

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 14 Mar 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Incorporation company

Date: 23 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASBESTOS SURVEYS AND REMOVALS LTD

30 REEVE STREET,LOWESTOFT,NR32 1UF

Number:10479400
Status:ACTIVE
Category:Private Limited Company

DAVCOR ELECTRICS LTD

68 WESTBOURNE ROAD,BRISTOL,BS16 6RH

Number:11640917
Status:ACTIVE
Category:Private Limited Company

DEAN GILES ELECTRICAL LIMITED

27 CHARNHILL DRIVE,BRISTOL,BS16 9JR

Number:07253116
Status:ACTIVE
Category:Private Limited Company

P SEKOWSKI LTD

2 POLPERRO CLOSE,LIVERPOOL,L11 6GA

Number:09925202
Status:ACTIVE
Category:Private Limited Company

R&T JEWELLERS LTD

12-13 GREVILLE STREET,LONDON,EC1N 8SB

Number:10465429
Status:ACTIVE
Category:Private Limited Company

S & J FINANCIAL MANAGEMENT LIMITED

26 PEATBURN AVENUE,DERBY,DE75 7RL

Number:05721827
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