West Drayton
Middlesex
UB7 7RQ
Director Name | Mr Timothy Ennett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Website | www.redlineland.com |
---|
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
11 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 August 2018 | Director's details changed for Mr Iain Patterson Macnaught on 26 July 2018 (2 pages) |
22 August 2018 | Registered office address changed from 22a Church Street Theale Reading RG7 5BZ England to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 22 August 2018 (1 page) |
22 August 2018 | Change of details for Mr Iain Patterson Macnaught as a person with significant control on 26 July 2018 (2 pages) |
9 July 2018 | Company name changed red line land LTD\certificate issued on 09/07/18
|
21 June 2018 | Resolutions
|
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Iain Patterson Macnaught on 26 February 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Iain Patterson Macnaught on 26 February 2015 (2 pages) |
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 April 2015 | Registered office address changed from 22 Church Street Theale Berkshire RG7 5BZ to 22a Church Street Theale Reading RG7 5BZ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 22 Church Street Theale Berkshire RG7 5BZ to 22a Church Street Theale Reading RG7 5BZ on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Mr Iain Patterson Macnaught on 31 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Iain Patterson Macnaught on 31 March 2015 (2 pages) |
1 April 2015 | Registered office address changed from 22 Church Street Theale Berkshire RG7 5BZ to 22a Church Street Theale Reading RG7 5BZ on 1 April 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Iain Patterson Macnaught on 26 February 2014 (2 pages) |
10 March 2015 | Director's details changed for Mr Iain Patterson Macnaught on 26 February 2014 (2 pages) |
10 March 2015 | Director's details changed for Mr Timothy Norman Charles Ennett on 26 February 2014 (2 pages) |
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mr Timothy Norman Charles Ennett on 26 February 2014 (2 pages) |
6 October 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
6 October 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
25 February 2014 | Incorporation
|
25 February 2014 | Incorporation
|