Advanced company searchLink opens in new window

REDLAND MINERALS LIMITED

Company number 00034597

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)
02 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
14 Apr 2016 TM01 Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
19 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6,217,691.25
11 Feb 2016 AA03 Resignation of an auditor
13 Nov 2015 TM01 Termination of appointment of Guy Franklin Young as a director on 31 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 CH02 Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 3 August 2015
28 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
23 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6,217,691.25
26 Sep 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 AP01 Appointment of Mr Michael John Choules as a director on 12 September 2014
09 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director
09 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
14 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6,217,691.25
29 Jan 2014 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 15 April 2013
17 Jan 2014 AP01 Appointment of Mr Guy Franklin Young as a director
16 Jan 2014 TM01 Termination of appointment of Phillip Lanyon as a director
16 Jan 2014 AP01 Appointment of Mr Andrew Christopher Bolter as a director
29 Nov 2013 AD01 Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 29 November 2013
21 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
17 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2013 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 15 April 2013