Having been setup in 2005, Red Door Property Development Ltd have registered office in Manchester. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNSON, Jonathan Selwyn | 17 December 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Hazel | 21 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 04 May 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 April 2020 | |
LIQ01 - N/A | 30 April 2020 | |
MR04 - N/A | 01 April 2020 | |
MR04 - N/A | 01 April 2020 | |
MR04 - N/A | 01 April 2020 | |
AA - Annual Accounts | 15 January 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 03 July 2019 | |
PSC01 - N/A | 21 June 2019 | |
TM01 - Termination of appointment of director | 21 June 2019 | |
PSC07 - N/A | 21 June 2019 | |
AP01 - Appointment of director | 21 June 2019 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 05 July 2018 | |
AD01 - Change of registered office address | 01 May 2018 | |
CS01 - N/A | 30 April 2018 | |
DISS16(SOAS) - N/A | 09 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 November 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 11 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 12 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 15 August 2015 | |
AA - Annual Accounts | 14 August 2015 | |
AA - Annual Accounts | 14 August 2015 | |
DISS16(SOAS) - N/A | 20 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2014 | |
AR01 - Annual Return | 30 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
AA - Annual Accounts | 30 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 27 September 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 30 June 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 27 September 2011 | |
CH01 - Change of particulars for director | 27 September 2011 | |
CH03 - Change of particulars for secretary | 27 September 2011 | |
AD01 - Change of registered office address | 11 August 2011 | |
AR01 - Annual Return | 12 November 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 10 December 2007 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 26 July 2007 | |
363a - Annual Return | 07 December 2006 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
NEWINC - New incorporation documents | 21 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 07 December 2007 | Fully Satisfied |
N/A |
Legal charge | 30 October 2006 | Fully Satisfied |
N/A |
Debenture | 24 October 2006 | Fully Satisfied |
N/A |