- Company Overview for REDCOTE PROPERTIES LTD (04571241)
- Filing history for REDCOTE PROPERTIES LTD (04571241)
- People for REDCOTE PROPERTIES LTD (04571241)
- Charges for REDCOTE PROPERTIES LTD (04571241)
- More for REDCOTE PROPERTIES LTD (04571241)
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) |
---|---|---|---|
17 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
27 Oct 2005 | 363a | Return made up to 23/10/05; full list of members | |
17 Nov 2004 | 363s |
Return made up to 23/10/04; full list of members
|
|
24 Aug 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
03 Apr 2004 | 395 | Particulars of mortgage/charge | |
10 Mar 2004 | 395 | Particulars of mortgage/charge | |
14 Oct 2003 | 363s | Return made up to 23/10/03; full list of members | |
02 Aug 2003 | 395 | Particulars of mortgage/charge | |
24 May 2003 | RESOLUTIONS |
Resolutions
|
|
24 May 2003 | RESOLUTIONS |
Resolutions
|
|
24 May 2003 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2003 | 88(2)R | Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 | |
11 Apr 2003 | 225 | Accounting reference date extended from 31/10/03 to 31/03/04 | |
11 Apr 2003 | 287 | Registered office changed on 11/04/03 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL | |
11 Apr 2003 | 288b | Secretary resigned | |
11 Apr 2003 | 288b | Director resigned | |
11 Apr 2003 | 288a | New secretary appointed;new director appointed | |
11 Apr 2003 | 288a | New director appointed | |
27 Mar 2003 | MEM/ARTS | Memorandum and Articles of Association | |
18 Mar 2003 | CERTNM | Company name changed fenshelf 209 LTD\certificate issued on 18/03/03 | |
23 Oct 2002 | NEWINC | Incorporation |