Advanced company searchLink opens in new window

REDHILL FARMS (SHOTLEY) LIMITED

Company number 07951847

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)
19 Jul 2019 PSC04 Change of details for Mr Richard James Wrinch as a person with significant control on 8 January 2019
07 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
02 Apr 2019 AD01 Registered office address changed from The Farm Office, Hill House Wades Lane Shotley Ipswich IP9 1EW England to Collimer Barn Wades Lane Shotley Ipswich IP9 1EW on 2 April 2019
20 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
21 Feb 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
06 Sep 2017 MR04 Satisfaction of charge 079518470001 in full
30 Aug 2017 MR05 All of the property or undertaking has been released from charge 079518470001
08 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 16/02/2017
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
19 Jul 2017 PSC04 Change of details for Mr James Robert John Wrinch as a person with significant control on 19 July 2017
19 Jul 2017 PSC01 Notification of Richard James Wrinch as a person with significant control on 19 July 2017
12 May 2017 AA Total exemption full accounts made up to 31 August 2016
09 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 08/08/2017
19 Oct 2016 CH01 Director's details changed for Mr James Robert John Wrinch on 16 July 2016
19 Oct 2016 TM01 Termination of appointment of Mary Eleanor Spencer as a director on 21 July 2016
19 Oct 2016 TM01 Termination of appointment of Antony Spencer as a director on 21 July 2016
19 Oct 2016 AP03 Appointment of Mrs Hazel Wendy Wrinch as a secretary on 21 July 2016
19 Oct 2016 TM02 Termination of appointment of Mary Eleanor Spencer as a secretary on 21 July 2016
03 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
26 Feb 2016 AD01 Registered office address changed from , Red House Farm, Wades Lane Shotley, Ipswich, IP9 1EQ to The Farm Office, Hill House Wades Lane Shotley Ipswich IP9 1EW on 26 February 2016
28 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
06 Mar 2014 MR01 Registration of charge 079518470001