Advanced company searchLink opens in new window

REDHILL RESIDENTIAL PARK LIMITED

Company number 10649163

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100