RED AND WHITE PROPERTIES LIMITED

Afon Gonwy Cottage Middle Mill Road Afon Gonwy Cottage Middle Mill Road, Mold, CH7 6AQ, England
StatusACTIVE
Company No.11469269
CategoryPrivate Limited Company
Incorporated17 Jul 2018
Age6 years, 13 days
JurisdictionEngland Wales

SUMMARY

RED AND WHITE PROPERTIES LIMITED is an active private limited company with number 11469269. It was incorporated 6 years, 13 days ago, on 17 July 2018. The company address is Afon Gonwy Cottage Middle Mill Road Afon Gonwy Cottage Middle Mill Road, Mold, CH7 6AQ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jul 2024

Action Date: 03 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2024

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2024

Action Date: 01 Jul 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-07-01

Psc name: Mr John Andrew Redmill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: 25 Plantagenet Crescent Bournemouth BH11 9PL England

New address: Afon Gonwy Cottage Middle Mill Road Northop Mold CH7 6AQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114692690002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2022

Action Date: 26 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114692690005

Charge creation date: 2022-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2021

Action Date: 14 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114692690004

Charge creation date: 2021-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114692690001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-23

Psc name: Mr John Andrew Redmill

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114692690003

Charge creation date: 2020-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-16

Psc name: Mr John Andrew Redmill

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-24

Psc name: Mr John Andrew Redmill

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 19 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marta Katarzyna Redmill

Appointment date: 2020-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-19

Psc name: Mr John Andrew Redmill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-19

Old address: End House Elm Road Tokers Green Reading RG4 9EG United Kingdom

New address: 25 Plantagenet Crescent Bournemouth BH11 9PL

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2020

Action Date: 05 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Michael White

Termination date: 2020-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marta Katarzyna Redmill

Notification date: 2020-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Michael White

Cessation date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114692690002

Charge creation date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114692690001

Charge creation date: 2018-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Incorporation company

Date: 17 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNARD CASTLE MEET LIMITED

1 HIGH RIGGS,BARNARD CASTLE,DL12 8HU

Number:09065220
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DESTINATION GLASS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11147089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOMIE LTD

4 PROMENADE,NOTTINGHAM,NG3 1HB

Number:11933052
Status:ACTIVE
Category:Private Limited Company

MEDUSA WELDING SERVICES LTD

4 PAVILION COURT 600 PAVILION DRIVE,NORTHAMPTON,NN4 7SL

Number:04597335
Status:ACTIVE
Category:Private Limited Company

SHIRE CLOCKS LIMITED

TIME HOUSE HILLSONS ROAD,SOUTHAMPTON,SO30 2DY

Number:10649869
Status:ACTIVE
Category:Private Limited Company

SL022330 LP

SUITE 5045,ST. ANDREWS,KY16 9UR

Number:SL022330
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source