- Company Overview for REDFAN DEVELOPMENTS LIMITED (09115443)
- Filing history for REDFAN DEVELOPMENTS LIMITED (09115443)
- People for REDFAN DEVELOPMENTS LIMITED (09115443)
- Charges for REDFAN DEVELOPMENTS LIMITED (09115443)
- More for REDFAN DEVELOPMENTS LIMITED (09115443)
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 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
14 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Jan 2024 | MR01 | Registration of charge 091154430003, created on 16 January 2024 | |
04 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
07 Jun 2022 | CH01 | Director's details changed for Mr Clint Andrew Hickmott on 7 June 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
27 Aug 2021 | PSC04 | Change of details for Mr Clint Andrew Hickmott as a person with significant control on 1 January 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Patrick Joseph Fannon as a director on 26 August 2021 | |
26 Aug 2021 | PSC07 | Cessation of Patrick Joseph Fannon as a person with significant control on 26 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Patrick Joseph Fannon on 12 August 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Clint Andrew Hickmott on 12 August 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to Medway Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 12 August 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
14 Jul 2020 | PSC04 | Change of details for Mr Clint Andrew Hickmott as a person with significant control on 14 July 2020 | |
14 Jul 2020 | PSC04 | Change of details for Mr Patrick Joseph Fannon as a person with significant control on 14 July 2020 | |
15 Jun 2020 | MR04 | Satisfaction of charge 091154430001 in full | |
15 Jun 2020 | MR04 | Satisfaction of charge 091154430002 in full | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 |