Advanced company searchLink opens in new window

V.V. REDHILL G.P. LIMITED

Company number 03242396

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)
15 Mar 2002 288b Director resigned
15 Mar 2002 288a New director appointed
06 Sep 2001 363s Return made up to 27/08/01; full list of members
25 Jul 2001 AA Full accounts made up to 31 December 2000
15 Nov 2000 288c Secretary's particulars changed
07 Nov 2000 287 Registered office changed on 07/11/00 from: 3 finsbury avenue london EC2M 2PA
02 Nov 2000 AA Full accounts made up to 31 December 1999
14 Sep 2000 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
14 Sep 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/09/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Sep 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/09/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Sep 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/09/00
31 Aug 2000 363a Return made up to 27/08/00; full list of members
11 Aug 2000 288a New director appointed
11 Aug 2000 288a New director appointed
28 Apr 2000 288a New director appointed
28 Apr 2000 288a New director appointed
27 Apr 2000 288a New director appointed
27 Apr 2000 288a New director appointed
27 Apr 2000 288a New secretary appointed
27 Apr 2000 287 Registered office changed on 27/04/00 from: 41 moorgate london EC2R 6PP
27 Apr 2000 288b Secretary resigned;director resigned
27 Apr 2000 288b Director resigned
18 Mar 2000 395 Particulars of mortgage/charge
04 Oct 1999 288b Director resigned
04 Oct 1999 288a New director appointed