- Company Overview for REDFEARN DEVELOPMENTS LIMITED (05849068)
- Filing history for REDFEARN DEVELOPMENTS LIMITED (05849068)
- People for REDFEARN DEVELOPMENTS LIMITED (05849068)
- Charges for REDFEARN DEVELOPMENTS LIMITED (05849068)
- Insolvency for REDFEARN DEVELOPMENTS LIMITED (05849068)
- More for REDFEARN DEVELOPMENTS LIMITED (05849068)
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) |
---|---|---|---|
24 Jul 2013 | CH01 | Director's details changed for Hitesh Gohil on 24 July 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Hitesh Gohl as a director | |
02 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
23 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 May 2012 | AD01 | Registered office address changed from 1-1a Buckingham Parade Market Place Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9EH on 9 May 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Hitesh Gohl on 1 October 2009 | |
30 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from 1-1A buckingham parade market place chalfont st peter gerrards cross buckinghamshire SL9 9EH | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from c/o pentagon consulting, beech court, summers rd burnham bucks SL1 7EP | |
21 Mar 2009 | 288a | Director appointed hitesh gohil | |
13 Mar 2009 | 288a | Director appointed hitesh gohl | |
16 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
12 Nov 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
12 Nov 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
02 Jul 2008 | 288a | Secretary appointed mr sundeep gohil |