About

Registered Number: 05516703
Date of Incorporation: 22/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Bridge House 1 Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SR,

 

Having been setup in 2005, Red Dot Developments Ltd have registered office in Stockport, it has a status of "Active". We don't currently know the number of employees at Red Dot Developments Ltd. This company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Rizwan 31 July 2008 - 1
AHMED, Habib 31 July 2008 16 July 2014 1
ARA, Tuhid 01 August 2006 31 July 2008 1
HAYES, Matthew Jon 22 July 2005 01 August 2006 1
HAYES, Oliver Richard 22 July 2005 01 August 2006 1
SOBTI, Minakshi 01 August 2006 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Valerie 27 October 2005 19 May 2009 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 08 May 2017
AD01 - Change of registered office address 03 May 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AA - Annual Accounts 08 May 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 23 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 23 July 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 06 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
395 - Particulars of a mortgage or charge 20 March 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
CERTNM - Change of name certificate 01 August 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.