Advanced company searchLink opens in new window

REDSTORM REAL ESTATE LIMITED

Company number 04690608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2016 CH01 Director's details changed for Mr James Andrew Deane on 24 June 2016
12 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
19 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
18 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Aug 2012 AP01 Appointment of Mr James Andrew Deane as a director
31 Aug 2012 TM01 Termination of appointment of Richard Dawtrey as a director
23 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
23 Mar 2012 CH03 Secretary's details changed for Mr James Andrew Deane on 1 March 2012
23 Mar 2012 CH01 Director's details changed for Mr Richard Nicholas Dawtrey on 6 March 2011
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Richard Nicholas Dawtrey on 12 March 2010
05 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Nov 2009 AD01 Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE on 27 November 2009
30 Apr 2009 288b Appointment terminated director andrew johnson
30 Apr 2009 288a Director appointed richard nicholas dawtrey
31 Mar 2009 363a Return made up to 07/03/09; full list of members
21 Mar 2009 CERTNM Company name changed cgp (slough) LIMITED\certificate issued on 24/03/09