- Company Overview for REDLAND EMBH GROUP LIMITED (02901810)
- Filing history for REDLAND EMBH GROUP LIMITED (02901810)
- People for REDLAND EMBH GROUP LIMITED (02901810)
- Charges for REDLAND EMBH GROUP LIMITED (02901810)
- More for REDLAND EMBH GROUP LIMITED (02901810)
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
|
|
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 |