Advanced company searchLink opens in new window

REDHOLLY LIMITED

Company number 07068011

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)
31 May 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 4
10 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Apr 2016 AD01 Registered office address changed from 149C Church Road Teddington Middlesex TW11 8QH to C/O Autumn Accounting Services Ltd 16 Edensor Road Chiswick London W4 2RG on 15 April 2016
14 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
02 Apr 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
17 Mar 2015 AA Total exemption full accounts made up to 30 November 2014
17 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
28 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3
03 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
28 Dec 2012 AR01 Annual return made up to 27 December 2012 with full list of shareholders
27 Dec 2012 TM02 Termination of appointment of Elaine Mayson as a secretary
12 Dec 2012 TM01 Termination of appointment of Elaine Mayson as a director
11 Dec 2012 TM01 Termination of appointment of Elaine Mayson as a director
11 Dec 2012 AP01 Appointment of Mr Anthony Joseph Topliss as a director
03 Dec 2012 AP03 Appointment of Mr Jason Lockwood as a secretary
03 Dec 2012 AD01 Registered office address changed from 149B Church Road Teddington Middlesex TW11 8QH United Kingdom on 3 December 2012
27 Jul 2012 AA Total exemption full accounts made up to 30 November 2011
06 Mar 2012 AR01 Annual return made up to 5 November 2011 with full list of shareholders
10 Feb 2012 AP01 Appointment of Mr Jason Lockwood as a director
10 Feb 2012 TM01 Termination of appointment of Katie Gordon as a director
23 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
01 Mar 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
19 Feb 2010 TM01 Termination of appointment of Martin Miles as a director
05 Nov 2009 NEWINC Incorporation