Advanced company searchLink opens in new window

REDMAYNE NOMINEES (P.E.P.) LIMITED

Company number 02067194

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)
23 Dec 2010 AA Full accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
27 Apr 2010 CH03 Secretary's details changed for Michael Edward John Wheeler on 31 March 2010
18 Dec 2009 AA Full accounts made up to 31 March 2009
10 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2009 363a Return made up to 31/03/09; full list of members
07 Feb 2009 AA Full accounts made up to 31 March 2008
29 Sep 2008 288a Director appointed mrs fiona o'connell
29 Sep 2008 288b Appointment terminated director elizabeth todd
17 Apr 2008 363a Return made up to 31/03/08; full list of members
15 Aug 2007 288c Director's particulars changed
09 Jul 2007 AA Full accounts made up to 31 March 2007
26 Apr 2007 363a Return made up to 31/03/07; full list of members
27 Nov 2006 AA Full accounts made up to 31 March 2006
15 May 2006 288c Director's particulars changed
15 May 2006 363a Return made up to 31/03/06; full list of members
11 Aug 2005 288a New director appointed
11 Aug 2005 288b Director resigned
22 Jul 2005 AA Full accounts made up to 31 March 2005
28 Apr 2005 363s Return made up to 31/03/05; full list of members
11 Aug 2004 288b Director resigned
05 Jul 2004 AA Full accounts made up to 31 March 2004
27 Apr 2004 363s Return made up to 31/03/04; full list of members
14 Oct 2003 288b Director resigned
28 Jul 2003 288c Director's particulars changed