Advanced company searchLink opens in new window

REDHILLS DEVELOPMENT PARTNERS LTD

Company number 11189127

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)
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