REDCROFT WAY (RESIDENTS ASSOCIATION) LIMITED
Company number 07487614
- Company Overview for REDCROFT WAY (RESIDENTS ASSOCIATION) LIMITED (07487614)
- Filing history for REDCROFT WAY (RESIDENTS ASSOCIATION) LIMITED (07487614)
- People for REDCROFT WAY (RESIDENTS ASSOCIATION) LIMITED (07487614)
- More for REDCROFT WAY (RESIDENTS ASSOCIATION) LIMITED (07487614)
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
|
|
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
|
|
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
|
|
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
|