Red Tree Properties (2004) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 27, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £35,136 | 0% |
Net Worth | £163,759 | +26.54% |
Liabilities | £100,793 | -27.97% |
Fixed Assets | £9,397 | -57.20% |
Trade Debtors | £255,155 | +21.86% |
Total assets | £264,552 | +5.77% |
Shareholder's funds | £163,759 | +26.54% |
Total liabilities | £100,793 | -27.97% |
RED TREE PROPERTIES (2004) LIMITED
RED TREE PROPERTIES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05083759 |
Record last updated |
Thursday, October 13, 2016 11:16:19 PM UTC |
Official Address |
4 C/o Rickaby Co Claridge Court Lower Kings Road Berkhamsted Castle
There are 6 companies registered at this street
|
Locality |
Berkhamsted Castle |
Region |
Hertfordshire, England |
Postal Code |
HP42AF
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Notices |
Feb 2, 2016 |
Notice of intended dividends
|  |
Notices |
Dec 29, 2015 |
Notices to creditors
|  |
Notices |
Dec 29, 2015 |
Appointment of liquidators
|  |
Notices |
Dec 29, 2015 |
Resolutions for winding-up
|  |
Registry |
Nov 17, 2015 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 29, 2015 |
Notice of striking-off action discontinued
|  |
Registry |
Apr 28, 2015 |
Annual return
|  |
Registry |
Apr 14, 2015 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 5, 2014 |
Annual return
|  |
Financials |
Dec 23, 2013 |
Annual accounts
|  |
Registry |
Oct 4, 2013 |
Appointment of a man as Director
|  |
Registry |
Oct 4, 2013 |
Company name change
|  |
Registry |
Oct 4, 2013 |
Change of name certificate
|  |
Registry |
Jul 5, 2013 |
Annual return
|  |
Financials |
Dec 18, 2012 |
Annual accounts
|  |
Registry |
Mar 29, 2012 |
Annual return
|  |
Financials |
Jan 4, 2012 |
Annual accounts
|  |
Registry |
May 20, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 4, 2011 |
Annual return
|  |
Financials |
Dec 22, 2010 |
Annual accounts
|  |
Registry |
Apr 13, 2010 |
Annual return
|  |
Registry |
Mar 26, 2010 |
Resignation of one Secretary
|  |
Financials |
Nov 17, 2009 |
Annual accounts
|  |
Registry |
Apr 17, 2009 |
Resignation of one Secretary
|  |
Registry |
Mar 30, 2009 |
Annual return
|  |
Financials |
Aug 13, 2008 |
Annual accounts
|  |
Registry |
Apr 24, 2008 |
Annual return
|  |
Financials |
Jan 25, 2008 |
Annual accounts
|  |
Registry |
May 22, 2007 |
Annual return
|  |
Financials |
Jan 27, 2007 |
Annual accounts
|  |
Registry |
Jun 21, 2006 |
Annual return
|  |
Financials |
May 3, 2006 |
Annual accounts
|  |
Registry |
Apr 8, 2005 |
Annual return
|  |
Registry |
Dec 14, 2004 |
Appointment of a secretary
|  |
Registry |
Nov 29, 2004 |
Resignation of one Director (a man) and one Secretary (a man)
|  |
Registry |
Oct 28, 2004 |
Appointment of a director
|  |
Registry |
Oct 21, 2004 |
Appointment of a man as Director and Secretary
|  |
Registry |
Sep 9, 2004 |
Change in situation or address of registered office
|  |
Registry |
Apr 2, 2004 |
Resignation of a director
|  |
Registry |
Apr 2, 2004 |
Resignation of a secretary
|  |
Registry |
Apr 1, 2004 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Mar 25, 2004 |
Two appointments: 2 companies
|  |