Advanced company searchLink opens in new window

REDCLIFFE HOMES LIMITED

Company number 01433316

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)
01 Jul 2014 MR01 Registration of charge 014333160066
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
02 May 2014 AA Group of companies' accounts made up to 31 December 2013
17 Apr 2014 MR01 Registration of charge 014333160065
14 Apr 2014 MR01 Registration of charge 014333160064
28 Feb 2014 TM01 Termination of appointment of Jonathon Burcombe as a director
25 Feb 2014 AP03 Appointment of Mr Jonathan Mark Evans as a secretary
24 Feb 2014 TM02 Termination of appointment of Thomas O'connor as a secretary
10 Dec 2013 MR01 Registration of charge 014333160063
13 Nov 2013 MR01 Registration of charge 014333160062
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Sep 2013 TM01 Termination of appointment of Barbara O'connor as a director
05 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Jonathon Paul Burcombe on 20 June 2013
10 Oct 2012 AP03 Appointment of Thomas Richard O'connor as a secretary
08 Oct 2012 TM02 Termination of appointment of Gregory Hughes as a secretary
08 Oct 2012 TM01 Termination of appointment of John Mcqueen as a director
08 Oct 2012 TM01 Termination of appointment of Gregory Hughes as a director
25 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 61
05 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 60
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 58
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 59