Advanced company searchLink opens in new window

RED PROPERTIES SOUTHERN LIMITED

Company number 08901631

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2019 DS01 Application to strike the company off the register
07 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 January 2019
07 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/19
07 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/19
07 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/19
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
17 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 January 2018
17 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/18
17 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/18
17 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/18
18 Apr 2018 CS01 Confirmation statement made on 19 February 2018 with updates
05 Jan 2018 PSC05 Change of details for Just Develop It Limited as a person with significant control on 1 January 2018
05 Jan 2018 PSC07 Cessation of Fasu Miah as a person with significant control on 1 January 2018
08 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
16 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 19 February 2016
Statement of capital on 2016-02-23
  • GBP 1
09 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
20 Feb 2015 AD01 Registered office address changed from C/O Laura Mitchell Unit 6 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN United Kingdom to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 20 February 2015
20 Feb 2015 CH01 Director's details changed
20 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 January 2015
24 Mar 2014 TM01 Termination of appointment of Fasu Miah as a director