REDLAND HOUSE MANAGEMENT COMPANY LIMITED
Company number 08040452
- Company Overview for REDLAND HOUSE MANAGEMENT COMPANY LIMITED (08040452)
- Filing history for REDLAND HOUSE MANAGEMENT COMPANY LIMITED (08040452)
- People for REDLAND HOUSE MANAGEMENT COMPANY LIMITED (08040452)
- More for REDLAND HOUSE MANAGEMENT COMPANY LIMITED (08040452)
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) |
---|---|---|---|
30 Jul 2019 | CH01 | Director's details changed for Mrs Anita Wilks on 30 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mrs Anita Wilks on 30 November 2016 | |
03 May 2019 | AD01 | Registered office address changed from C/O Apt 2 Margret Kilner 64 Redland House Hough Green Chester CH4 8JY to Flat 4 Redland House 64 Hough Green Chester CH4 8JY on 3 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
28 Sep 2018 | AP01 | Appointment of Mrs Eve Mabel Atkinson as a director on 28 September 2018 | |
10 Jun 2018 | AP01 | Appointment of Mr Raymond Alexander Mcneil as a director on 10 June 2018 | |
07 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Ben David Hughes as a director on 31 May 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
16 Apr 2018 | TM01 | Termination of appointment of Eve Mabel Atkinson as a director on 16 April 2018 | |
28 Apr 2017 | AA | Micro company accounts made up to 28 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Dr David Robert Wilks as a director on 23 October 2014 | |
27 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
06 Apr 2016 | TM01 | Termination of appointment of Nathan Lee Cunningham as a director on 1 August 2015 | |
19 Mar 2016 | AP01 | Appointment of Mrs Beverley Louise Hood as a director on 18 March 2016 | |
14 Aug 2015 | AP01 | Appointment of Mr Ben David Hughes as a director on 14 August 2015 | |
15 Jun 2015 | AP01 | Appointment of Mrs Eve Mabel Atkinson as a director on 26 September 2014 | |
20 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
13 Apr 2015 | AP01 | Appointment of Mrs Mofida Mohamed El-Bergamy as a director on 1 January 2014 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | AD01 | Registered office address changed from Chestnut House Hillock Lane Marford Wrexham Clwyd LL12 8YL United Kingdom to 64 Redland House Hough Green Chester CH4 8JY on 18 July 2014 |