Advanced company searchLink opens in new window

REDCROFT WAY (RESIDENTS ASSOCIATION) LIMITED

Company number 07487614

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)
17 Oct 2018 AA Micro company accounts made up to 31 January 2018
20 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
20 Jan 2018 PSC08 Notification of a person with significant control statement
20 Jan 2018 PSC07 Cessation of Stephen Campbell Myall as a person with significant control on 7 April 2016
20 Jan 2018 PSC07 Cessation of Barrie Edward Fordham as a person with significant control on 7 April 2016
20 Jan 2018 PSC07 Cessation of Jacqueline Anne Halls as a person with significant control on 7 April 2016
16 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
08 Nov 2016 RP04AR01 Second filing of the annual return made up to 10 January 2016
15 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2016
  • GBP 9
25 Sep 2016 AP03 Appointment of Miss Jacqueline Anne Halls as a secretary on 13 September 2016
23 May 2016 SH01 Statement of capital following an allotment of shares on 10 January 2016
  • GBP 9
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2016
21 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 January 2016
24 Feb 2016 AAMD Amended accounts for a dormant company made up to 31 January 2015
14 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/05/2016.
  • ANNOTATION Clarification a second filed AR01 was registered on 21 May 2016 and again on 08 November 2016.
13 Jan 2016 TM02 Termination of appointment of Paula Sophia Georgianna Archer as a secretary on 11 January 2016
12 Jan 2016 TM02 Termination of appointment of Paula Sophia Georgianna Archer as a secretary on 11 January 2016
20 Aug 2015 AP01 Appointment of Barrie Edward Fordham as a director on 17 July 2015
20 Aug 2015 AP01 Appointment of Stephen Campbell Myall as a director on 17 July 2015
20 Aug 2015 TM01 Termination of appointment of John Reginald Griston as a director on 17 July 2015
20 Aug 2015 TM01 Termination of appointment of Peter Michael Lahaise as a director on 17 July 2015
14 Jul 2015 AD01 Registered office address changed from , C/O 33 the Priory, London Road, Brighton, BN1 8QS, United Kingdom to 1 Redcroft Way St Johns Road Polegate E Sussex BN26 5FD on 14 July 2015
15 May 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Apr 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1