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) |
---|---|---|---|
25 Aug 2016 | MR01 | Registration of charge 018908650006, created on 18 August 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of David James Benwell Taylor-Smith as a director on 28 July 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Philip Graeme Welch as a director on 27 July 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr David James Benwell Taaylor-Smith on 23 May 2016 | |
27 May 2016 | TM01 | Termination of appointment of Mark Jonathan Silver as a director on 25 May 2016 | |
27 May 2016 | AP01 | Appointment of Mr David James Benwell Taaylor-Smith as a director on 23 May 2016 | |
29 Apr 2016 | AUD | Auditor's resignation | |
22 Apr 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Anthony Francis Owen as a director on 14 March 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Gavin John Pringle as a director on 22 March 2016 | |
23 Mar 2016 | AP03 | Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from , Premiere House Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 23 March 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
18 Jan 2016 | TM02 | Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016 | |
07 Oct 2015 | AP03 | Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 7 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HN to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 7 October 2015 | |
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | AP01 | Appointment of Mr Mark Jonathan Silver as a director on 12 June 2015 | |
18 Jun 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
18 Jun 2015 | TM01 | Termination of appointment of Richard Alexander Jones as a director on 12 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Malcolm Douglas Goater as a director on 12 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Anthony Francis Owen as a director on 12 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Jane Victoria Jones as a director on 12 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Anne Goater as a director on 12 June 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Anne Goater as a secretary on 12 June 2015 |