Advanced company searchLink opens in new window

REDLAND PROPERTIES LIMITED

Company number 00433750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2018 AA Accounts for a small company made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
11 Feb 2016 AA03 Resignation of an auditor
18 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
08 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 CH02 Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 27 August 2015
28 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
12 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
26 Sep 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 AP01 Appointment of Mr Michael John Choules as a director on 12 September 2014
29 Jan 2014 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 15 April 2013
17 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
29 Nov 2013 AD01 Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 29 November 2013
22 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
17 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
17 Apr 2013 AP02 Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
17 Apr 2013 AP01 Appointment of Mr Paul Francis William Cottrell as a director