Advanced company searchLink opens in new window

REDBRIK LETTINGS LIMITED

Company number 09543262

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)
07 May 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
24 May 2021 AP01 Appointment of Mr David James Cooper as a director on 21 May 2021
24 May 2021 AD01 Registered office address changed from 22 Glumangate Chesterfield Derbyshire S40 1UA United Kingdom to 13-15 Glumangate Glumangate Chesterfield S40 1TX on 24 May 2021
03 Feb 2021 PSC07 Cessation of Julie Anne Bulheller as a person with significant control on 26 November 2020
03 Feb 2021 TM01 Termination of appointment of Julie Anne Bulheller as a director on 26 November 2020
03 Feb 2021 TM01 Termination of appointment of Michael Edward Parry as a director on 11 December 2020
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
18 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
18 May 2016 AP01 Appointment of Director Peter James Lee as a director on 31 January 2016
06 May 2015 CERTNM Company name changed redbrick lettings LIMITED\certificate issued on 06/05/15
  • RES15 ‐ Change company name resolution on 2015-04-20