- Company Overview for REDWOOD CONTRACT DEVELOPERS LTD (11205897)
- Filing history for REDWOOD CONTRACT DEVELOPERS LTD (11205897)
- People for REDWOOD CONTRACT DEVELOPERS LTD (11205897)
- More for REDWOOD CONTRACT DEVELOPERS LTD (11205897)
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 |