- Company Overview for REDPATH PARTNERS LIMITED (09633069)
- Filing history for REDPATH PARTNERS LIMITED (09633069)
- People for REDPATH PARTNERS LIMITED (09633069)
- More for REDPATH PARTNERS LIMITED (09633069)
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) |
---|---|---|---|
10 Jun 2025 | CS01 | Confirmation statement made on 10 June 2025 with no updates | |
06 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Mr Nicholas James Redpath on 20 August 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Mar 2022 | AD01 | Registered office address changed from Gorfenletch House Longhorsely Morpeth Northumberland NE61 3DW England to C/O Bdh Tax S2, Capitol Square 4-6 Church Street Epsom KT17 4NR on 7 March 2022 | |
15 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from 84 Eccleston Square London SW1V 1PX England to Gorfenletch House Longhorsely Morpeth Northumberland NE61 3DW on 12 August 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jan 2020 | AP03 | Appointment of Mrs Jaymie Louise Kelly as a secretary on 10 January 2020 | |
26 Jun 2019 | AD01 | Registered office address changed from Gorfenletch House Longhorsely Morpeth Northumberland NE61 3DW to 84 Eccleston Square London SW1V 1PX on 26 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
21 Oct 2018 | PSC01 | Notification of Oliver John Redpath as a person with significant control on 6 April 2016 | |
21 Oct 2018 | PSC01 | Notification of Nicholas James Redpath as a person with significant control on 6 April 2016 | |
14 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
26 Mar 2018 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
09 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
25 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued |