Advanced company searchLink opens in new window

REDFIELDS LANDSCAPING & DESIGN LIMITED

Company number 01890865

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)
29 Apr 2016 AUD Auditor's resignation
22 Apr 2016 AA Group of companies' accounts made up to 30 April 2015
22 Apr 2016 TM01 Termination of appointment of Anthony Francis Owen as a director on 14 March 2016
22 Apr 2016 AP01 Appointment of Mr Gavin John Pringle as a director on 22 March 2016
23 Mar 2016 AP03 Appointment of Mrs Suzanne Claire Hardyman as a secretary on 14 March 2016
23 Mar 2016 AD01 Registered office address changed from , Premiere House Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 23 March 2016
01 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
18 Jan 2016 TM02 Termination of appointment of Timothy Joseph Gerard O'gorman as a secretary on 8 January 2016
07 Oct 2015 AP03 Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 7 October 2015
07 Oct 2015 AD01 Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HN to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 7 October 2015
29 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2015 AP01 Appointment of Mr Mark Jonathan Silver as a director on 12 June 2015
18 Jun 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
18 Jun 2015 TM01 Termination of appointment of Richard Alexander Jones as a director on 12 June 2015
18 Jun 2015 TM01 Termination of appointment of Malcolm Douglas Goater as a director on 12 June 2015
18 Jun 2015 AP01 Appointment of Mr Anthony Francis Owen as a director on 12 June 2015
18 Jun 2015 TM01 Termination of appointment of Jane Victoria Jones as a director on 12 June 2015
18 Jun 2015 TM01 Termination of appointment of Anne Goater as a director on 12 June 2015
18 Jun 2015 TM02 Termination of appointment of Anne Goater as a secretary on 12 June 2015
18 Jun 2015 AP01 Appointment of Mr Keith Alan Reid as a director on 12 June 2015
16 Jun 2015 MR04 Satisfaction of charge 4 in full
16 Jun 2015 MR04 Satisfaction of charge 5 in full
15 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2008
  • GBP 6
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4