REDWOOD PARTNERSHIP VENTURES 3 LIMITED
Company number 09086264
- Company Overview for REDWOOD PARTNERSHIP VENTURES 3 LIMITED (09086264)
- Filing history for REDWOOD PARTNERSHIP VENTURES 3 LIMITED (09086264)
- People for REDWOOD PARTNERSHIP VENTURES 3 LIMITED (09086264)
- More for REDWOOD PARTNERSHIP VENTURES 3 LIMITED (09086264)
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) |
---|---|---|---|
13 Oct 2024 | TM01 | Termination of appointment of Nigel William Michael Goddard Chism as a director on 11 October 2024 | |
13 Oct 2024 | AP01 | Appointment of Ms Christine Phillips as a director on 11 October 2024 | |
05 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Jul 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
28 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
28 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
07 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
25 Oct 2023 | AP01 | Appointment of Ms Angeliki Maria Exakoustidou as a director on 25 October 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
21 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Aug 2022 | AP01 | Appointment of Mr Alexander Victor Thorne as a director on 2 August 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Keith William Pickard as a director on 2 August 2022 | |
18 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
18 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
09 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
21 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
31 Mar 2022 | TM01 | Termination of appointment of David Alexander John Foot as a director on 29 March 2022 | |
15 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
05 Jan 2021 | CH01 | Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021 | |
05 Jan 2021 | CH03 | Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 | |
21 Dec 2020 | AP01 | Appointment of Mr David Alexander John Foot as a director on 7 December 2020 | |
15 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 |