Advanced company searchLink opens in new window

REDSANDS PROPERTIES LIMITED

Company number 09990339

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)
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
19 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
10 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
12 Oct 2021 AA Micro company accounts made up to 28 February 2021
28 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with updates
28 Apr 2021 AD01 Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 28 April 2021
26 Mar 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 26 March 2021
21 Sep 2020 AA Micro company accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 28 February 2019
23 Dec 2019 PSC04 Change of details for Mrs Andrea Shelley as a person with significant control on 23 December 2019
11 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with updates
03 Dec 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
26 Oct 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
23 Feb 2017 CH01 Director's details changed for Mrs Andrea Shelley on 23 February 2017
24 Oct 2016 AD01 Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 24 October 2016
05 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted