- Company Overview for REDMILL PROPERTIES LIMITED (03835898)
- Filing history for REDMILL PROPERTIES LIMITED (03835898)
- People for REDMILL PROPERTIES LIMITED (03835898)
- Charges for REDMILL PROPERTIES LIMITED (03835898)
- More for REDMILL PROPERTIES LIMITED (03835898)
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) |
---|---|---|---|
06 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
07 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
12 Feb 2021 | TM02 | Termination of appointment of Adam David Parker as a secretary on 12 February 2021 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
23 Sep 2020 | AD01 | Registered office address changed from C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way Farnham Surrey GU9 7UG to 17 Cresswells Mead Maidenhead SL6 2YP on 23 September 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr Peter Michael Beckwith as a person with significant control on 1 June 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Peter Michael Beckwith on 1 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Brian Leonard Morris as a director on 29 May 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Peter Michael Beckwith on 7 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Peter Michael Beckwith on 7 October 2019 | |
18 Oct 2019 | CH03 | Secretary's details changed for Mr Adam David Parker on 7 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Peter Michael Beckwith as a person with significant control on 7 October 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
30 Jul 2019 | AD01 | Registered office address changed from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom to C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way Farnham Surrey GU9 7UG on 30 July 2019 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Sep 2018 | AD02 | Register inspection address has been changed to 25 Moorgate London EC2R 6AY | |
03 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates |