Advanced company searchLink opens in new window

REDLAND EMBH GROUP LIMITED

Company number 02901810

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)
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
31 May 2022 CERTNM Company name changed redland healthcare LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-31
14 Sep 2021 CH01 Director's details changed for Mr Irfaan Alnur Merali on 13 September 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 AD01 Registered office address changed from 24a Portman Road Reading Berkshire RG30 1EA to Unit 5 Sterling Way Sterling Way Norcot Rd Reading RG30 6HW on 28 July 2021
17 Mar 2021 PSC02 Notification of Redland Holdings Limited as a person with significant control on 16 March 2021
17 Mar 2021 PSC07 Cessation of Alnur Merali as a person with significant control on 16 March 2021
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
06 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
27 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
07 Mar 2018 PSC07 Cessation of David James Robinson as a person with significant control on 12 February 2018
07 Mar 2018 PSC01 Notification of Alnur Merali as a person with significant control on 12 February 2018
07 Mar 2018 PSC07 Cessation of Shirley Jean Robinson as a person with significant control on 12 February 2018
01 Mar 2018 AP01 Appointment of Mr Irfaan Alnur Merali as a director on 12 February 2018
01 Mar 2018 TM01 Termination of appointment of Shirley Jean Robinson as a director on 12 February 2018
01 Mar 2018 TM02 Termination of appointment of Shirley Jean Robinson as a secretary on 12 February 2018
01 Mar 2018 TM01 Termination of appointment of David James Robinson as a director on 12 February 2018
28 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates