Advanced company searchLink opens in new window

REDDOOR HOMES ROCHESTER LTD

Company number 08675151

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)
03 Dec 2024 AA Accounts for a dormant company made up to 30 September 2024
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
11 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
23 May 2023 AA Accounts for a dormant company made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
23 May 2022 AA Accounts for a dormant company made up to 30 September 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 30 September 2020
04 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
27 May 2020 AA Accounts for a dormant company made up to 30 September 2019
01 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with updates
29 May 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
28 Aug 2018 PSC04 Change of details for Mr Andrew Wicking as a person with significant control on 17 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Andrew Wicking on 17 August 2018
30 May 2018 AA Accounts for a dormant company made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
14 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
03 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
29 Sep 2015 CH01 Director's details changed for Mr Andrew Wicking on 1 September 2015
30 Jun 2015 TM01 Termination of appointment of Mark Joseph Deragon as a director on 6 April 2015
26 Jun 2015 AD01 Registered office address changed from 84 Southbridge Rd Croydon Surrey CR0 1AE to 143 High Street Rochester Kent ME1 1EL on 26 June 2015