Advanced company searchLink opens in new window

REDLAND HOUSE MANAGEMENT COMPANY LIMITED

Company number 08040452

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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