Advanced company searchLink opens in new window

95 REDINGTON ROAD FREEHOLD LIMITED

Company number 05733131

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)
27 May 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
22 May 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
31 Aug 2012 CH01 Director's details changed for Ms Janice Maureen Lough on 31 August 2012
28 Aug 2012 AP01 Appointment of Ms Janice Maureen Lough as a director
23 Apr 2012 AP01 Appointment of Mrs Helen Change as a director
07 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Dec 2011 TM01 Termination of appointment of Clare Thomas as a director
14 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
14 Oct 2011 TM01 Termination of appointment of Henrik Wijkander as a director
12 Oct 2011 TM01 Termination of appointment of Anna Dentschuk as a director
12 Oct 2011 TM01 Termination of appointment of Clare Thomas as a director
06 Sep 2011 AP01 Appointment of Ms Clare Mary Thomas as a director
06 Sep 2011 AP01 Appointment of Mr Henrik Wijkander as a director
21 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
09 Mar 2011 AP01 Appointment of Henrik Wijkander as a director
03 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Clare Mary Thomas on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Dr Anna Dentschuk on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Edward Thomas Nichol Heaton on 1 October 2009
29 Mar 2010 CH04 Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009
22 May 2009 287 Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ