Founded in 2003, Red Lodge Estates Ltd have registered office in Kingswinford, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEWKES, Hilary Kay | 04 February 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEWKES, Thomas David | 04 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 March 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 22 March 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AR01 - Annual Return | 22 February 2010 | |
CH01 - Change of particulars for director | 22 February 2010 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 18 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2008 | |
AA - Annual Accounts | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
363a - Annual Return | 27 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2008 | |
395 - Particulars of a mortgage or charge | 13 February 2008 | |
395 - Particulars of a mortgage or charge | 14 December 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2007 | |
AA - Annual Accounts | 29 April 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 02 May 2006 | |
363a - Annual Return | 06 February 2006 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 05 November 2004 | |
395 - Particulars of a mortgage or charge | 15 September 2004 | |
395 - Particulars of a mortgage or charge | 10 August 2004 | |
395 - Particulars of a mortgage or charge | 18 May 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
363s - Annual Return | 19 February 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2003 | |
395 - Particulars of a mortgage or charge | 05 July 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 15 April 2003 | |
225 - Change of Accounting Reference Date | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 10 February 2003 | |
287 - Change in situation or address of Registered Office | 10 February 2003 | |
288b - Notice of resignation of directors or secretaries | 10 February 2003 | |
NEWINC - New incorporation documents | 30 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 March 2008 | Outstanding |
N/A |
Floating charge | 06 February 2008 | Outstanding |
N/A |
Mortgage | 04 October 2007 | Outstanding |
N/A |
Mortgage | 04 October 2007 | Outstanding |
N/A |
Mortgage | 04 October 2007 | Outstanding |
N/A |
Mortgage | 05 April 2007 | Outstanding |
N/A |
Mortgage | 28 February 2007 | Outstanding |
N/A |
Mortgage | 29 July 2005 | Outstanding |
N/A |
Mortgage | 29 April 2005 | Outstanding |
N/A |
Mortgage deed | 10 September 2004 | Outstanding |
N/A |
Legal charge | 30 July 2004 | Fully Satisfied |
N/A |
Legal charge | 30 April 2004 | Fully Satisfied |
N/A |
Legal charge | 18 March 2004 | Fully Satisfied |
N/A |
Legal charge | 10 October 2003 | Fully Satisfied |
N/A |
Legal charge | 27 June 2003 | Fully Satisfied |
N/A |
Legal charge | 02 May 2003 | Fully Satisfied |
N/A |
Legal charge | 31 March 2003 | Outstanding |
N/A |