- Company Overview for REDINGTON (ASHFORD) LIMITED (02037452)
- Filing history for REDINGTON (ASHFORD) LIMITED (02037452)
- People for REDINGTON (ASHFORD) LIMITED (02037452)
- More for REDINGTON (ASHFORD) LIMITED (02037452)
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
|
|
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
|
|
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
|
|
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 |