REDWOOD HOUSE MANAGEMENT COMPANY LIMITED
Company number 06114351
- Company Overview for REDWOOD HOUSE MANAGEMENT COMPANY LIMITED (06114351)
- Filing history for REDWOOD HOUSE MANAGEMENT COMPANY LIMITED (06114351)
- People for REDWOOD HOUSE MANAGEMENT COMPANY LIMITED (06114351)
- More for REDWOOD HOUSE MANAGEMENT COMPANY LIMITED (06114351)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 23 March 2024 | |
13 Nov 2024 | AP01 | Appointment of Mr Oliver James Temple as a director on 4 October 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Sarah Elizabeth Ann Elfgren as a director on 11 September 2024 | |
16 Sep 2024 | AP01 | Appointment of Ms Sarah Elizabeth Ann Elfgren as a director on 10 September 2024 | |
16 Sep 2024 | AP01 | Appointment of Mr David Richard Lilley as a director on 10 September 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Diane Thorpe as a director on 10 September 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Jennifer Crawshaw as a director on 10 September 2024 | |
26 Jun 2024 | TM01 | Termination of appointment of Morine Krissdottir as a director on 26 June 2024 | |
21 Jun 2024 | CH01 | Director's details changed for Mr David Drysdale on 21 June 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
01 Mar 2024 | AP01 | Appointment of Doctor Morine Krissdottir as a director on 29 February 2024 | |
19 Feb 2024 | AA | Total exemption full accounts made up to 23 March 2023 | |
15 Nov 2023 | AP01 | Appointment of Mrs Jennifer Crawshaw as a director on 24 October 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
01 Aug 2023 | TM01 | Termination of appointment of Paul Warner as a director on 31 July 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from 47a Commercial Road Commercial Road Ashley Cross Poole Dorset BH14 0HU England to 47a Commercial Road Ashley Cross Poole Dorset BH14 0HU on 6 June 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from 47a Commercial Road 47a Commercial Road Ashley Cross Poole Dorset BH14 0HU England to 47a Commercial Road Commercial Road Ashley Cross Poole Dorset BH14 0HU on 6 June 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from 49 High West Street Dorchester DT1 1UT England to 47a Commercial Road 47a Commercial Road Ashley Cross Poole Dorset BH14 0HU on 6 June 2023 | |
07 May 2023 | TM02 | Termination of appointment of Templehill Property Management Limited as a secretary on 23 March 2023 | |
19 Jan 2023 | AAMD | Amended total exemption full accounts made up to 23 March 2022 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 23 March 2022 | |
08 Dec 2022 | AP01 | Appointment of Mrs Diane Thorpe as a director on 8 December 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
10 Aug 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 23 March 2022 | |
24 Nov 2021 | TM01 | Termination of appointment of David Matthew Way as a director on 24 November 2021 |