Advanced company searchLink opens in new window

63 REDINGTON ROAD LIMITED

Company number 02932897

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)
07 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5
07 Jul 2014 AD01 Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE on 7 July 2014
11 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
12 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
06 Jul 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
04 Jul 2012 TM01 Termination of appointment of Gregory Hedger as a director
14 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
13 Jun 2011 AP01 Appointment of Ms Karin Erika Orlik as a director
13 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
13 Jun 2011 TM01 Termination of appointment of Nina Andreeva as a director
15 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
09 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Gregory Nelson Hedger on 1 October 2009
09 Jun 2010 CH01 Director's details changed for Bernice Sandra Silverman on 1 October 2009
09 Jun 2010 CH01 Director's details changed for Neil Kitchener on 1 October 2009
09 Jun 2010 CH01 Director's details changed for Nina Andreeva on 1 October 2009
30 Nov 2009 AA Accounts for a dormant company made up to 30 September 2009
13 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
13 Jul 2009 363a Return made up to 25/05/09; full list of members
27 May 2009 287 Registered office changed on 27/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ
14 Oct 2008 288a Director appointed nina andreeva
14 Oct 2008 288a Director appointed bernice sandra silverman
14 Oct 2008 287 Registered office changed on 14/10/2008 from 3 castle gate castle street hertford SG14 1HD
30 Sep 2008 288b Appointment terminated secretary james thornton