- Company Overview for REDLANDS REAL ESTATES LIMITED (04014985)
- Filing history for REDLANDS REAL ESTATES LIMITED (04014985)
- People for REDLANDS REAL ESTATES LIMITED (04014985)
- Charges for REDLANDS REAL ESTATES LIMITED (04014985)
- More for REDLANDS REAL ESTATES LIMITED (04014985)
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) |
---|---|---|---|
27 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
01 Jun 2023 | PSC03 | Notification of Brooking Investments Limited as a person with significant control on 1 June 2023 | |
20 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
01 Jun 2022 | AD01 | Registered office address changed from 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England to 309 Bury New Road Salford M7 2YN on 1 June 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Oct 2019 | MR04 | Satisfaction of charge 040149850006 in full | |
28 Oct 2019 | MR04 | Satisfaction of charge 040149850008 in full | |
28 Oct 2019 | MR04 | Satisfaction of charge 040149850007 in full | |
01 Jul 2019 | MR04 | Satisfaction of charge 040149850009 in full | |
01 Jul 2019 | MR04 | Satisfaction of charge 040149850010 in full | |
27 Jun 2019 | MR01 | Registration of charge 040149850012, created on 18 June 2019 | |
27 Jun 2019 | MR01 | Registration of charge 040149850011, created on 18 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
21 Jun 2019 | MR01 | Registration of charge 040149850009, created on 18 June 2019 | |
21 Jun 2019 | MR01 | Registration of charge 040149850010, created on 18 June 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Benjamin Bleier on 26 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Ian Mett on 26 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LS to 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS on 11 March 2019 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 |