Advanced company searchLink opens in new window

REDMAN HEENAN PROPERTIES LIMITED

Company number 00073265

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)
14 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
14 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
31 Aug 2012 AA Full accounts made up to 30 November 2011
17 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
17 Apr 2012 CH01 Director's details changed for Mr William Alder Oliver on 12 April 2012
17 Apr 2012 CH01 Director's details changed for Mr Rupert Timothy Wood on 12 April 2012
17 Apr 2012 CH01 Director's details changed for Mr Stephen Francis Prosser on 12 April 2012
17 Apr 2012 CH01 Director's details changed for Mr Timothy Alex Seddon on 12 April 2012
17 Apr 2012 CH01 Director's details changed for Mrs Michelle Taylor on 12 April 2012
17 Apr 2012 CH01 Director's details changed for Mr John Andrew William Dodds on 12 April 2012
17 Apr 2012 CH01 Director's details changed for Mr Rupert Joseland on 12 April 2012
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 119
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
25 Oct 2011 AP01 Appointment of Mr Guy Charles Gusterson as a director
02 Sep 2011 AA Full accounts made up to 30 November 2010
02 Jun 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
02 Jun 2011 CH04 Secretary's details changed for St Modwen Corporate Services Limited on 12 April 2011
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 118
01 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2010 AP01 Appointment of Mr Michael Edward Dunn as a director
26 Nov 2010 TM01 Termination of appointment of Timothy Haywood as a director