Advanced company searchLink opens in new window

RED GROUSE PROPERTY LIMITED

Company number 06826202

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)
26 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 July 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 July 2022
01 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 31 July 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
08 Dec 2020 AA Micro company accounts made up to 31 July 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 July 2019
27 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 July 2018
04 Sep 2018 TM01 Termination of appointment of Stephen William Robson as a director on 10 October 2017
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 31 July 2017
10 Oct 2017 SH08 Change of share class name or designation
10 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2017 AD01 Registered office address changed from C/O D Crossland Unit 1 President Building Savile Street East Sheffield S4 7UQ to Unit 1 President Buildings, Unit 1 President Buildings Savile Street East Sheffield S4 7UQ on 27 April 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
27 Oct 2016 CH01 Director's details changed for Mr David Kenneth Crossland on 20 October 2016
27 Oct 2016 CH01 Director's details changed for Ms Jayne Eleanor Mcgivern on 20 October 2016
16 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014