Advanced company searchLink opens in new window

REDD INVESTMENTS LIMITED

Company number 06235665

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)
29 Nov 2011 CONNOT Change of name notice
06 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement of business and assets with the parent company 21/08/2011
06 Oct 2011 AP01 Appointment of Laurence Reddy as a director
06 Oct 2011 TM02 Termination of appointment of Matthew Reddy as a secretary
06 Oct 2011 TM01 Termination of appointment of Matthew Reddy as a director
03 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
27 Sep 2011 AA Full accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
19 Sep 2011 AD01 Registered office address changed from Celtic House 135-140 Hatherton Street Walsall West Midlands WS1 1YB England on 19 September 2011
17 Aug 2011 CONNOT Change of name notice
27 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
20 Sep 2010 AA Full accounts made up to 31 March 2010
16 Jul 2010 CH01 Director's details changed for Mr Matthew Jon Reddy on 16 July 2010
16 Jul 2010 CH03 Secretary's details changed for Mr Matthew Jon Reddy on 16 July 2010
08 Jul 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
14 Jun 2010 CERTNM Company name changed first holdings (uk) LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
04 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re intra group loan agreement 24/05/2010
28 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
28 May 2010 CONNOT Change of name notice
18 May 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
21 Apr 2010 AD01 Registered office address changed from Corner House 12-14 Goodall Street Walsall West Midlands WS1 1QL on 21 April 2010
05 Feb 2010 AA Full accounts made up to 31 May 2009
10 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2
26 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
03 Jun 2009 363a Return made up to 02/05/09; full list of members