Colchester
Essex
CO4 9AD
Director Name | Mr Adrian Joseph Calver |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 19 North Colchester Business Centre 340 The Colchester Essex CO4 9AD |
Website | www.redrockpropertymanagement.co.uk |
---|
Registered Address | Suite 19 North Colchester Business Centre 340 The Crescent Colchester Essex CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,554 |
Cash | £2,662 |
Current Liabilities | £20,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
---|---|
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
12 May 2021 | Sub-division of shares on 2 March 2021 (3 pages) |
15 April 2021 | Resolutions
|
20 March 2021 | Resolutions
|
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 October 2019 | Director's details changed for Mrs Alison Brett on 15 October 2019 (2 pages) |
15 October 2019 | Director's details changed for Mr Adrian Joseph Calver on 15 October 2019 (2 pages) |
15 October 2019 | Change of details for Mr Adrian Calver as a person with significant control on 15 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
31 January 2019 | Statement of capital following an allotment of shares on 22 January 2018
|
31 January 2019 | Resolutions
|
30 January 2019 | Particulars of variation of rights attached to shares (3 pages) |
30 January 2019 | Particulars of variation of rights attached to shares (3 pages) |
30 January 2019 | Change of share class name or designation (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
6 July 2017 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 July 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 1 April 2013
|
24 August 2016 | Statement of capital following an allotment of shares on 1 April 2013
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
10 April 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
10 April 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
11 September 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
11 September 2014 | Resolutions
|
11 September 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
11 September 2014 | Resolutions
|
11 September 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Registered office address changed from 32 Bradford Drive Colchester Essex CO4 5ZA England on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 32 Bradford Drive Colchester Essex CO4 5ZA England on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 32 Bradford Drive Colchester Essex CO4 5ZA England on 8 December 2010 (1 page) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Registered office address changed from Mr a Calver 32 Bradford Drive Colchester Essex Co 4 5Za on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Mr a Calver 32 Bradford Drive Colchester Essex Co 4 5Za on 15 July 2010 (1 page) |
7 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
7 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
7 September 2009 | Director's change of particulars / alison calver / 06/09/2009 (2 pages) |
7 September 2009 | Director's change of particulars / alison calver / 06/09/2009 (2 pages) |
3 August 2009 | Incorporation (16 pages) |
3 August 2009 | Incorporation (16 pages) |