REDE COURT RESIDENTS ASSOCIATION LIMITED
Company number 02801668
- Company Overview for REDE COURT RESIDENTS ASSOCIATION LIMITED (02801668)
- Filing history for REDE COURT RESIDENTS ASSOCIATION LIMITED (02801668)
- People for REDE COURT RESIDENTS ASSOCIATION LIMITED (02801668)
- More for REDE COURT RESIDENTS ASSOCIATION LIMITED (02801668)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
04 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
12 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
04 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Nader Haji Esfandiari Fard as a director on 11 July 2021 | |
23 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
15 Jun 2018 | CH01 | Director's details changed for Mr Calum Maclean on 15 June 2018 | |
15 Jun 2018 | CH03 | Secretary's details changed for Mr Brian Dunne on 15 June 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 7 Gravel Road Farnborough GU14 6JJ England to 7 Gravel Road Farnborough Hampshire GU14 6JJ on 14 June 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 7 7 Gravel Road Farnborough Hampshire GU14 6JJ United Kingdom to 7 Gravel Road Farnborough GU14 6JJ on 14 June 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from Flat 2 Rede Court 30 Reading Road Farnborough Hampshire GU14 6NB to 7 7 Gravel Road Farnborough Hampshire GU14 6JJ on 14 June 2018 | |
10 May 2018 | TM02 | Termination of appointment of Julie Louise Davis as a secretary on 5 May 2018 | |
10 May 2018 | AP03 | Appointment of Mr Brian Dunne as a secretary on 5 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
28 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates |