REDTREE TOLWORTH (2018) LIMITED

62 Salisbury Road 62 Salisbury Road, Deal, CT14 7QJ, Kent, England
StatusACTIVE
Company No.11390951
CategoryPrivate Limited Company
Incorporated31 May 2018
Age6 years, 3 days
JurisdictionEngland Wales

SUMMARY

REDTREE TOLWORTH (2018) LIMITED is an active private limited company with number 11390951. It was incorporated 6 years, 3 days ago, on 31 May 2018. The company address is 62 Salisbury Road 62 Salisbury Road, Deal, CT14 7QJ, Kent, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 Feb 2024

Action Date: 29 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-29

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

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

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Martin Mcguinness

Change date: 2022-05-30

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Edward Summers

Change date: 2022-05-30

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-30

Officer name: Paul Edward Summers

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-19

Charge number: 113909510002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-19

Charge number: 113909510001

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed redtree tolworth (1018) LTD\certificate issued on 05/07/18

Documents

View document PDF

Incorporation company

Date: 31 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COX ELECTRICAL MAINTENANCE LIMITED

2 FINANCE HOUSE,LONDON,NW6 2EB

Number:11812409
Status:ACTIVE
Category:Private Limited Company

FRYDAYS LUNT ROAD LTD

2ND FLOOR 48,WOLVERHAMPTON,WV1 3BJ

Number:09759932
Status:ACTIVE
Category:Private Limited Company

KEVISH HOME LIMITED

276 STANLEY ROAD,BOOTLE,L20 3ER

Number:11258846
Status:ACTIVE
Category:Private Limited Company

PETTER TRANS LIMITED

130A MERRYOAK ROAD,SOUTHAMPTON,SO19 7QN

Number:09083989
Status:ACTIVE
Category:Private Limited Company

QUID INVESTMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11367116
Status:ACTIVE
Category:Private Limited Company

STEPHEN DOYLE LAND DEVELOPMENTS LIMITED

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:09396519
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