- Company Overview for REDMAN HEENAN PROPERTIES LIMITED (00073265)
- Filing history for REDMAN HEENAN PROPERTIES LIMITED (00073265)
- People for REDMAN HEENAN PROPERTIES LIMITED (00073265)
- Charges for REDMAN HEENAN PROPERTIES LIMITED (00073265)
- More for REDMAN HEENAN PROPERTIES LIMITED (00073265)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2022 | CH01 | Director's details changed for Mr David Smith on 25 July 2022 | |
25 Jul 2022 | CH01 | Director's details changed for Ms Olivia Clare Troughton on 25 July 2022 | |
25 Jul 2022 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022 | |
25 Jul 2022 | PSC05 | Change of details for St. Modwen Properties Limited as a person with significant control on 25 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
14 Apr 2022 | TM01 | Termination of appointment of Guy Charles Gusterson as a director on 31 March 2022 | |
17 Dec 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
28 Sep 2021 | MR01 | Registration of charge 000732650126, created on 16 September 2021 | |
26 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 30 November 2020 | |
26 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
26 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
26 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
13 Aug 2021 | PSC05 | Change of details for St. Modwen Properties Plc as a person with significant control on 6 August 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
15 Mar 2021 | AP01 | Appointment of Ms Olivia Clare Troughton as a director on 15 March 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Rupert Joseland as a director on 31 January 2021 | |
03 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 30 November 2019 | |
03 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 | |
03 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 | |
03 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 | |
27 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
06 May 2020 | CH01 | Director's details changed for Mr David Smith on 27 February 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Robert Jan Hudson as a director on 6 April 2020 | |
11 Sep 2019 | CH01 | Director's details changed for Mr David Smith on 8 July 2019 |