- Company Overview for REMDALE LTD (06705374)
- Filing history for REMDALE LTD (06705374)
- People for REMDALE LTD (06705374)
- Charges for REMDALE LTD (06705374)
- More for REMDALE LTD (06705374)
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) |
---|---|---|---|
26 Nov 2024 | CH01 | Director's details changed for Mr Domonic John Sherry on 26 November 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 26 November 2024 | |
26 Nov 2024 | CH01 | Director's details changed for Mr James William Sherry on 26 November 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
28 Jun 2024 | PSC07 | Cessation of Elaine Margaret Sherry as a person with significant control on 11 October 2023 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Apr 2023 | CH01 | Director's details changed for Mr Domonic Sherry on 5 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mr James William Sherry on 5 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 5 April 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from 3 Queen Street Ashford TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 6 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr James William Sherry on 1 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Domonic Sherry on 1 December 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Domonic Sherry on 28 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Domonic Sherry on 28 June 2021 | |
24 Jun 2021 | PSC01 | Notification of Elaine Margaret Sherry as a person with significant control on 27 April 2017 | |
24 Jun 2021 | PSC04 | Change of details for Mr Nicholas William Sherry as a person with significant control on 27 April 2017 | |
24 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
12 Sep 2020 | MR01 | Registration of charge 067053740002, created on 8 September 2020 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 |