Advanced company searchLink opens in new window

REDINGTON (ASHFORD) LIMITED

Company number 02037452

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)
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
14 Jun 2018 AP01 Appointment of Mrs Jeanette Sheppard as a director on 11 June 2018
13 Jun 2018 TM01 Termination of appointment of Mary Lilliott as a director on 11 June 2018
13 Jun 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 AP01 Appointment of Mrs Maureen Elizabeth Hammond as a director on 11 June 2018
08 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
16 Jun 2017 AA Micro company accounts made up to 31 March 2017
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
16 Jun 2016 TM01 Termination of appointment of John Jay Funnell as a director on 9 March 2016
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 120
26 Jun 2015 TM01 Termination of appointment of Jane Funnell as a director on 1 December 2014
26 Jun 2015 AP01 Appointment of Mr John Jay Funnell as a director on 1 December 2014
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 120
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 120
27 May 2014 AP01 Appointment of Ms Jane Funnell as a director
27 May 2014 TM01 Termination of appointment of Douglas Ayres as a director
27 May 2014 TM02 Termination of appointment of Douglas Ayres as a secretary
27 May 2014 AP03 Appointment of Mr Edward Hawkins as a secretary
28 Nov 2013 TM01 Termination of appointment of Christine Drummond as a director
17 May 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
09 Apr 2013 AD01 Registered office address changed from 180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom on 9 April 2013