About

Registered Number: 06715629
Date of Incorporation: 06/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL

 

Red Brick Basingstoke Ltd was established in 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Cole, Joanne is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Joanne 25 August 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 October 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 08 November 2017
AP01 - Appointment of director 15 September 2017
PSC01 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 21 October 2013
AA01 - Change of accounting reference date 01 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 22 December 2011
CH01 - Change of particulars for director 19 December 2011
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 04 November 2011
AA - Annual Accounts 04 August 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 12 July 2010
CH01 - Change of particulars for director 07 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AR01 - Annual Return 09 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP01 - Appointment of director 03 November 2009
287 - Change in situation or address of Registered Office 01 September 2009
395 - Particulars of a mortgage or charge 20 August 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
NEWINC - New incorporation documents 06 October 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2010 Outstanding

N/A

Legal charge 11 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.