REDFIELDS LANDSCAPING & DESIGN LIMITED
Company number 01890865
- Company Overview for REDFIELDS LANDSCAPING & DESIGN LIMITED (01890865)
- Filing history for REDFIELDS LANDSCAPING & DESIGN LIMITED (01890865)
- People for REDFIELDS LANDSCAPING & DESIGN LIMITED (01890865)
- Charges for REDFIELDS LANDSCAPING & DESIGN LIMITED (01890865)
- Insolvency for REDFIELDS LANDSCAPING & DESIGN LIMITED (01890865)
- Registers for REDFIELDS LANDSCAPING & DESIGN LIMITED (01890865)
- More for REDFIELDS LANDSCAPING & DESIGN LIMITED (01890865)
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) |
---|---|---|---|
03 Feb 2025 | AM03 | Statement of administrator's proposal | |
30 Jan 2025 | AM03 | Statement of administrator's proposal | |
12 Dec 2024 | AD01 | Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT England to Centre Block, 4th Floor, Central Court Knoll Rise Orpington Kent BR6 0JA on 12 December 2024 | |
12 Dec 2024 | AM01 | Appointment of an administrator | |
26 Nov 2024 | MR04 | Satisfaction of charge 018908650008 in full | |
02 Jul 2024 | MR01 | Registration of charge 018908650011, created on 24 June 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
07 Mar 2024 | PSC07 | Cessation of Entri Group Limited as a person with significant control on 4 March 2024 | |
07 Mar 2024 | PSC02 | Notification of Customer Service & Professional Systems Limited as a person with significant control on 4 March 2024 | |
14 Nov 2023 | MR01 | Registration of charge 018908650009, created on 13 November 2023 | |
14 Nov 2023 | MR01 | Registration of charge 018908650010, created on 13 November 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
20 Oct 2023 | PSC05 | Change of details for Enti Group Limited as a person with significant control on 8 November 2022 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
19 Oct 2022 | AP01 | Appointment of Mr Ian Osburn as a director on 30 September 2022 | |
18 Oct 2022 | PSC02 | Notification of Enti Group Limited as a person with significant control on 1 October 2022 | |
11 Oct 2022 | PSC07 | Cessation of Vps (Uk) Limited as a person with significant control on 30 September 2022 | |
11 Oct 2022 | AD02 | Register inspection address has been changed from Broadgate House Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to C/O Nash Harvey Llp the Granary Hermitage Court Maidstone Kent ME16 9NT | |
10 Oct 2022 | AD03 | Register(s) moved to registered inspection location Broadgate House Oldham Broadway Business Park Chadderton Oldham OL9 9XA | |
10 Oct 2022 | TM01 | Termination of appointment of Richard Jones as a director on 30 September 2022 | |
10 Oct 2022 | TM02 | Termination of appointment of Suzanne Claire Hardyman as a secretary on 30 September 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Lee Jon Newman as a director on 30 September 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA England to The Granary Hermitage Court Maidstone Kent ME16 9NT on 10 October 2022 |