- Company Overview for REDHILLS DEVELOPMENT PARTNERS LTD (11189127)
- Filing history for REDHILLS DEVELOPMENT PARTNERS LTD (11189127)
- People for REDHILLS DEVELOPMENT PARTNERS LTD (11189127)
- More for REDHILLS DEVELOPMENT PARTNERS LTD (11189127)
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) |
---|---|---|---|
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
21 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | TM01 | Termination of appointment of Glenn Antony Armstrong as a director on 1 May 2021 | |
17 May 2021 | AP01 | Appointment of Mr Christoz Wild as a director on 1 May 2021 | |
16 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
10 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2020 | AA | Micro company accounts made up to 28 February 2019 | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2019 | PSC04 | Change of details for Mr Glenn Antony Armstrong as a person with significant control on 5 November 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr Glenn Antony Armstrong as a person with significant control on 5 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 15 st Marys Street Newport Shropshire TF10 7AF England to Carisbroke House Bedford Road Sherington Newport Pagnell MK16 9NQ on 5 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of David Bogan as a director on 5 November 2019 | |
05 Nov 2019 | PSC07 | Cessation of David Bogan as a person with significant control on 5 November 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 4 Penteg Oswestry SY10 8EL United Kingdom to 15 st Marys Street Newport Shropshire TF10 7AF on 24 April 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
12 Jul 2018 | TM02 | Termination of appointment of David Bogan as a secretary on 1 July 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Glenn Antony Armstrong as a director on 5 March 2018 | |
19 Mar 2018 | PSC01 | Notification of Glenn Armstrong as a person with significant control on 27 February 2018 | |
10 Mar 2018 | PSC04 | Change of details for Mr David Bogan as a person with significant control on 27 February 2018 | |
10 Mar 2018 | PSC07 | Cessation of David Bogan as a person with significant control on 10 March 2018 |