Advanced company searchLink opens in new window

REDWOOD GROUP HOLDINGS LIMITED

Company number 11199380

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)
13 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
13 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
23 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
31 May 2023 MR01 Registration of charge 111993800007, created on 26 May 2023
21 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
10 May 2022 AA Group of companies' accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
08 Mar 2022 PSC04 Change of details for Mr Brian John Lyde Atherton as a person with significant control on 28 February 2022
08 Mar 2022 CH03 Secretary's details changed for Brian John Lyde Atherton on 28 February 2022
08 Mar 2022 TM02 Termination of appointment of Brian John Lyde Atherton as a secretary on 28 February 2022
16 Nov 2021 AAMD Amended group of companies' accounts made up to 31 December 2020
17 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
25 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
22 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
19 Mar 2020 CH03 Secretary's details changed for Brian John Lyde Atherton on 18 March 2020
18 Mar 2020 PSC04 Change of details for Mr Brian John Lyde Atherton as a person with significant control on 18 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Brian John Lyde Atherton on 18 March 2020
18 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
27 Nov 2019 AD01 Registered office address changed from C/O Grant Thornton 1st Floor Royal Liver Building Liverpool Merseyside L3 1PS United Kingdom to 1 Paddock Road West Pimbo Skelmersdale Lancashire WN8 9PL on 27 November 2019
25 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
02 May 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 11 February 2019 with updates
11 Feb 2019 TM01 Termination of appointment of Darren Rose as a director on 31 December 2018
20 Nov 2018 MG06 Particulars of a charge subject to which a property has been acquired / charge code 111993800005
20 Nov 2018 MG06 Particulars of a charge subject to which a property has been acquired / charge code 111993800006