- Company Overview for REDELLIS (WARE) LTD (12502216)
- Filing history for REDELLIS (WARE) LTD (12502216)
- People for REDELLIS (WARE) LTD (12502216)
- Charges for REDELLIS (WARE) LTD (12502216)
- Insolvency for REDELLIS (WARE) LTD (12502216)
- More for REDELLIS (WARE) LTD (12502216)
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) |
---|---|---|---|
30 Dec 2024 | AD01 | Registered office address changed from 59-60 Grosvenor Street London W1K 3HZ England to The Waterscape 42 Leeds & Bradford Road Leeds West Yorkshire LS5 3EG on 30 December 2024 | |
30 Dec 2024 | LIQ02 | Statement of affairs | |
30 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2024 | PSC07 | Cessation of Bellis Homes (Ware) Limited as a person with significant control on 1 November 2024 | |
19 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
28 Aug 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 2 August 2024 | |
28 Aug 2024 | AP01 | Appointment of Mrs Lauren Marie Stephen as a director on 2 August 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
13 Feb 2024 | TM01 | Termination of appointment of Alan James Fordham as a director on 29 December 2023 | |
02 Feb 2024 | TM01 | Termination of appointment of Henry William Alan Fordham as a director on 29 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | TM01 | Termination of appointment of Martin Joel Drummond as a director on 31 July 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Richard Norman Gore as a director on 1 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Mark James Stephen as a director on 1 April 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
17 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 March 2022 | |
17 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 5 March 2021 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Aug 2022 | PSC05 | Change of details for Martini Private Ltd as a person with significant control on 14 July 2020 | |
02 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
11 Apr 2022 | AD01 | Registered office address changed from Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England to 59-60 Grosvenor Street London W1K 3HZ on 11 April 2022 | |
18 Mar 2022 | CS01 |
Confirmation statement made on 5 March 2022 with no updates
|
|
04 Feb 2022 | MR01 | Registration of charge 125022160002, created on 31 January 2022 | |
16 Apr 2021 | CS01 |
Confirmation statement made on 5 March 2021 with updates
|