-
RED CENTRE LTD - Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom
Company Information
- Company registration number
- 06684284
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Silbury Court
- 420 Silbury Boulevard
- Milton Keynes
- MK9 2AF Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF UK
Management
- Managing Directors
- CARTER, Stuart
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-08-29
- Age Of Company 2008-08-29 15 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Stuart Carter
- Mr Stuart Carter
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- RED CENTRE (PROPERTY) LIMITED
- Legal Entity Identifier (LEI)
- 984500C78B67A7869B27
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-08-31
- Annual Return
- Due Date: 2022-09-12
- Last Date: 2021-08-29
-
RED CENTRE LTD Company Description
- RED CENTRE LTD is a ltd registered in United Kingdom with the Company reg no 06684284. Its current trading status is "live". It was registered 2008-08-29. It was previously called RED CENTRE (PROPERTY) LIMITED. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 2020-08-31.It can be contacted at Silbury Court .
Get RED CENTRE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Red Centre Ltd - Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom
- 2008-08-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RED CENTRE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-12-29) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-10-27) - CS01
-
mortgage-satisfy-charge-full (2021-12-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-06-08) - AA
-
liquidation-voluntary-appointment-of-liquidator (2021-12-29) - 600
-
liquidation-voluntary-declaration-of-solvency (2021-12-29) - LIQ01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-09-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-04-17) - AA
-
confirmation-statement-with-no-updates (2020-09-18) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-30) - AA
-
capital-allotment-shares (2019-01-23) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-30) - CS01
-
capital-name-of-class-of-shares (2018-08-08) - SH08
-
resolution (2018-07-31) - RESOLUTIONS
-
resolution (2018-07-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
confirmation-statement-with-updates (2016-09-15) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
termination-secretary-company-with-name-termination-date (2015-10-22) - TM02
-
mortgage-satisfy-charge-full (2015-06-24) - MR04
-
mortgage-satisfy-charge-part (2015-06-24) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-04-19) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
-
change-person-secretary-company-with-change-date (2013-09-24) - CH03
-
change-person-director-company-with-change-date (2013-09-24) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-09-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-03-03) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-20) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-23) - 363a
-
legacy (2009-07-29) - 395
-
legacy (2009-03-26) - 88(2)
-
legacy (2009-03-13) - 395
-
legacy (2009-03-04) - 395
keyboard_arrow_right 2008
-
incorporation-company (2008-08-29) - NEWINC