REDWOOD PARK MANAGEMENT COMPANY LIMITED
Company number 04604982
- Company Overview for REDWOOD PARK MANAGEMENT COMPANY LIMITED (04604982)
- Filing history for REDWOOD PARK MANAGEMENT COMPANY LIMITED (04604982)
- People for REDWOOD PARK MANAGEMENT COMPANY LIMITED (04604982)
- More for REDWOOD PARK MANAGEMENT COMPANY LIMITED (04604982)
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) |
---|---|---|---|
28 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
05 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
06 Dec 2023 | AP04 | Appointment of Inspire Property Management as a secretary on 6 December 2023 | |
06 Dec 2023 | TM02 | Termination of appointment of Mark Keith Bruckshaw as a secretary on 6 December 2023 | |
22 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Jul 2022 | AP01 | Appointment of Mrs Judith Cooper as a director on 6 July 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Anthony Maurice Cooper as a director on 6 July 2022 | |
06 Jun 2022 | AP03 | Appointment of Mr Mark Keith Bruckshaw as a secretary on 1 June 2022 | |
06 Jun 2022 | TM02 | Termination of appointment of David Turner as a secretary on 1 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ England to 318 Stratford Road Shirley Solihull B90 3DN on 6 June 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Apr 2020 | AD01 | Registered office address changed from 4 Sidings Court Doncaster South Yorkshire DN4 5NU England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ on 22 April 2020 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 2 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Aug 2019 | TM01 | Termination of appointment of Peter Herbert Cross as a director on 3 August 2019 |