Red Tree Properties (2004) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 27, 2007)
- shareholder details and share percentages
- 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 |
Postal Code | HP42AF |
Sector | Other business support service activities n.e.c. |
Visits
James Koe (born on Mar 12, 1961), 7 companies
Document Type | Publication 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 | |