- Company Overview for REDHILL RESIDENTIAL PARK LIMITED (10649163)
- Filing history for REDHILL RESIDENTIAL PARK LIMITED (10649163)
- People for REDHILL RESIDENTIAL PARK LIMITED (10649163)
- Charges for REDHILL RESIDENTIAL PARK LIMITED (10649163)
- Insolvency for REDHILL RESIDENTIAL PARK LIMITED (10649163)
- More for REDHILL RESIDENTIAL PARK LIMITED (10649163)
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) |
---|---|---|---|
15 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | MR01 | Registration of charge 106491630004, created on 7 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Stephen Gary Meredith as a director on 7 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Robert Bull as a director on 7 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Jason Mark Williams as a director on 7 September 2018 | |
18 Sep 2018 | PSC02 | Notification of Royale Parks Limited as a person with significant control on 7 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Robert Lee Jack Bull as a director on 7 September 2018 | |
18 Sep 2018 | PSC07 | Cessation of Baslow Holdings Developments Limited as a person with significant control on 7 September 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Anthony James Barney as a director on 7 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Lakeside Mansfield Road Arnold Nottingham NG5 8PH England to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 18 September 2018 | |
18 Sep 2018 | MR04 | Satisfaction of charge 106491630001 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 106491630002 in full | |
18 Sep 2018 | MR04 | Satisfaction of charge 106491630003 in full | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
27 Nov 2017 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Lakeside Mansfield Road Arnold Nottingham NG5 8PH on 27 November 2017 | |
03 Jul 2017 | MR01 | Registration of charge 106491630003, created on 28 June 2017 | |
26 Apr 2017 | MR01 | Registration of charge 106491630001, created on 21 April 2017 | |
26 Apr 2017 | MR01 | Registration of charge 106491630002, created on 21 April 2017 | |
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|