Advanced company searchLink opens in new window

REDWOOD CONTRACT DEVELOPERS LTD

Company number 11205897

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)
20 Jan 2025 TM01 Termination of appointment of Gurdeep Kapur as a director on 20 January 2025
20 Jan 2025 PSC07 Cessation of We Buy Distressed Businesses Limited as a person with significant control on 5 November 2024
20 Jan 2025 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 20 Wenlock Road London N1 7GU on 20 January 2025
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2024 PSC05 Change of details for We Buy Distressed Businesses Limited as a person with significant control on 23 January 2024
20 Sep 2023 AA Micro company accounts made up to 28 February 2023
17 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
17 Sep 2023 AP01 Appointment of Mr Gurdeep Kapur as a director on 13 September 2023
13 Sep 2023 TM01 Termination of appointment of Edward Hunt as a director on 13 September 2023
05 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
05 May 2023 PSC02 Notification of We Buy Distressed Businesses Limited as a person with significant control on 5 May 2023
05 May 2023 PSC07 Cessation of Edward Hunt as a person with significant control on 5 May 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
29 Jun 2022 TM01 Termination of appointment of Wayne Paul Bastable as a director on 29 June 2022
29 Jun 2022 TM01 Termination of appointment of Jamie Roy Bailey as a director on 29 June 2022
29 Jun 2022 TM02 Termination of appointment of Jamie Roy Bailey as a secretary on 29 June 2022
25 Jun 2022 AD01 Registered office address changed from 61 Bridge Street Kington West Midlands HR5 3DJ United Kingdom to 128 City Road London EC1V 2NX on 25 June 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
27 Apr 2022 PSC07 Cessation of Jamie Roy Bailey as a person with significant control on 12 April 2022
27 Apr 2022 PSC01 Notification of Edward Hunt as a person with significant control on 12 April 2022
21 Apr 2022 AP01 Appointment of Edward Hunt as a director on 12 April 2022
10 Feb 2022 PSC04 Change of details for Mr Jamie Roy Bailey as a person with significant control on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Wayne Paul Bastable on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Jamie Roy Bailey on 10 February 2022