Advanced company searchLink opens in new window

REDHOUSE HOLDINGS LIMITED

Company number 03902049

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)
08 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
08 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
04 Dec 2012 AP01 Appointment of Mr Nicholas John Child as a director
30 Nov 2012 TM01 Termination of appointment of Michael Bales as a director
30 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
09 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
22 Jul 2011 AP01 Appointment of Mr Andrew Paul Richardson as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 22/07/2011 for Andrew Paul Richardson
22 Jul 2011 AP01 Appointment of Mr Robert Philip Graham Howe as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 22/07/2011 for Robert Philip Graham Howe
22 Jul 2011 TM01 Termination of appointment of Andrew Slipper as a director
22 Jul 2011 TM01 Termination of appointment of Fraser Kennedy as a director
22 Jul 2011 AP01 Appointment of Mr Andrew Paul Richardson as a director
22 Jul 2011 AP01 Appointment of Mr Robert Philip Graham Howe as a director
27 May 2011 TM01 Termination of appointment of Robert Culliford as a director
14 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
23 Dec 2010 AA Group of companies' accounts made up to 30 June 2010
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
08 Apr 2010 TM01 Termination of appointment of Abayomi Okunola as a director
08 Apr 2010 AP01 Appointment of Mr Fraser James Kennedy as a director
18 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
18 Jan 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 4 January 2010
15 Jan 2010 TM01 Termination of appointment of Didier Tandy as a director
15 Jan 2010 AP01 Appointment of Andrew Martin Slipper as a director
09 Jan 2010 AA Group of companies' accounts made up to 30 June 2009
30 Oct 2009 CH01 Director's details changed for Mr Stephen Frederick Martin on 1 October 2009