Advanced company searchLink opens in new window

REDMAN CASEY ESTATE AGENTS LTD

Company number 08913569

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)
18 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
13 Jul 2023 AA Micro company accounts made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
06 Jul 2022 AA Micro company accounts made up to 28 February 2022
23 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
12 Nov 2021 MR04 Satisfaction of charge 089135690001 in full
04 Oct 2021 AAMD Amended micro company accounts made up to 28 February 2021
12 Aug 2021 AA Micro company accounts made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
30 Jul 2020 AA Micro company accounts made up to 29 February 2020
06 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
01 Oct 2018 MR01 Registration of charge 089135690001, created on 28 September 2018
25 Sep 2018 AA Micro company accounts made up to 28 February 2018
03 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
04 Sep 2017 AA Micro company accounts made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
07 Oct 2016 AA Micro company accounts made up to 29 February 2016
03 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
08 Jun 2015 AA Micro company accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
27 Mar 2014 AD01 Registered office address changed from 8 George Street Horwich Bolton BL6 6BH England on 27 March 2014
26 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted