Advanced company searchLink opens in new window

REDLAND DEVELOPMENTS LIMITED

Company number 04918544

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)
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2013 AR01 Annual return made up to 1 October 2012 with full list of shareholders
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 AD01 Registered office address changed from 298 Cyncoed Road Cardiff CF23 6RX United Kingdom on 23 January 2013
05 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Oct 2009 AD01 Registered office address changed from 4 Old Church Road Whitchurch Cardiff Wales CF14 1AE on 29 October 2009
21 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Belinda Donnelly on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Mr Andrew Peter Donnelly on 1 October 2009
02 Oct 2008 363a Return made up to 01/10/08; full list of members
21 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Apr 2008 395 Particulars of a mortgage or charge / charge no: 7
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Oct 2007 287 Registered office changed on 19/10/07 from: 4 old church road whitchurch cardiff CF14 1AE
18 Oct 2007 363a Return made up to 01/10/07; full list of members
18 Oct 2007 288c Secretary's particulars changed;director's particulars changed
18 Oct 2007 288c Director's particulars changed
18 Oct 2007 190 Location of debenture register
18 Oct 2007 353 Location of register of members
18 Oct 2007 287 Registered office changed on 18/10/07 from: 2 cwrt y parc cardiff business park llanishen cardiff CF14 5GH