Advanced company searchLink opens in new window

RED AND WHITE PROPERTIES LIMITED

Company number 11469269

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)
13 May 2024 AA Micro company accounts made up to 31 July 2023
24 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
14 Jun 2023 AD01 Registered office address changed from 25 Plantagenet Crescent Bournemouth BH11 9PL England to Afon Gonwy Cottage Middle Mill Road Northop Mold CH7 6AQ on 14 June 2023
02 Nov 2022 MR04 Satisfaction of charge 114692690002 in full
02 Nov 2022 MR01 Registration of charge 114692690005, created on 26 October 2022
05 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
05 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
05 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
02 Jul 2021 MR01 Registration of charge 114692690004, created on 14 June 2021
20 Jun 2021 MR04 Satisfaction of charge 114692690001 in full
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Oct 2020 PSC04 Change of details for Mr John Andrew Redmill as a person with significant control on 23 October 2020
04 Sep 2020 MR01 Registration of charge 114692690003, created on 4 September 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
16 Jun 2020 PSC04 Change of details for Mr John Andrew Redmill as a person with significant control on 16 June 2020
24 Apr 2020 PSC04 Change of details for Mr John Andrew Redmill as a person with significant control on 24 April 2020
20 Apr 2020 AP01 Appointment of Mrs Marta Katarzyna Redmill as a director on 19 April 2020
19 Apr 2020 PSC04 Change of details for Mr John Andrew Redmill as a person with significant control on 19 April 2020
19 Apr 2020 AD01 Registered office address changed from End House Elm Road Tokers Green Reading RG4 9EG United Kingdom to 25 Plantagenet Crescent Bournemouth BH11 9PL on 19 April 2020
19 Apr 2020 TM01 Termination of appointment of Nicholas Michael White as a director on 5 April 2020
19 Apr 2020 PSC01 Notification of Marta Katarzyna Redmill as a person with significant control on 3 April 2020
19 Apr 2020 PSC07 Cessation of Nicholas Michael White as a person with significant control on 3 April 2020
03 Apr 2020 AA Micro company accounts made up to 31 July 2019
30 Sep 2019 MR01 Registration of charge 114692690002, created on 30 September 2019