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) |
---|---|---|---|
18 Jun 2015 | AP01 | Appointment of Mr Keith Alan Reid as a director on 12 June 2015 | |
16 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Jun 2015 | MR04 | Satisfaction of charge 5 in full | |
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2008
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
25 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Feb 2013 | AUD | Auditor's resignation | |
30 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
07 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
03 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Jane Victoria Jones on 1 December 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Anne Goater on 1 December 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Richard Alexander Jones on 1 December 2010 | |
05 Jan 2011 | CH03 | Secretary's details changed for Anne Goater on 1 December 2010 | |
05 Jan 2011 | CH01 | Director's details changed for Malcolm Douglas Goater on 1 December 2010 | |
12 May 2010 | AD01 | Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HS on 12 May 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |