RED AND WHITE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 11469269 |
Category | Private Limited Company |
Incorporated | 17 Jul 2018 |
Age | 6 years, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 02 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 114692690002
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 114692690001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 HIGH RIGGS,BARNARD CASTLE,DL12 8HU
Number: | 09065220 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11147089 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 PROMENADE,NOTTINGHAM,NG3 1HB
Number: | 11933052 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PAVILION COURT 600 PAVILION DRIVE,NORTHAMPTON,NN4 7SL
Number: | 04597335 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME HOUSE HILLSONS ROAD,SOUTHAMPTON,SO30 2DY
Number: | 10649869 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5045,ST. ANDREWS,KY16 9UR
Number: | SL022330 |
Status: | ACTIVE |
Category: | Limited Partnership |