Advanced company searchLink opens in new window

REDWOOD PARK MANAGEMENT COMPANY LIMITED

Company number 04604982

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)
06 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
06 Dec 2023 AP04 Appointment of Inspire Property Management as a secretary on 6 December 2023
06 Dec 2023 TM02 Termination of appointment of Mark Keith Bruckshaw as a secretary on 6 December 2023
22 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2022 AP01 Appointment of Mrs Judith Cooper as a director on 6 July 2022
06 Jul 2022 TM01 Termination of appointment of Anthony Maurice Cooper as a director on 6 July 2022
06 Jun 2022 AP03 Appointment of Mr Mark Keith Bruckshaw as a secretary on 1 June 2022
06 Jun 2022 TM02 Termination of appointment of David Turner as a secretary on 1 June 2022
06 Jun 2022 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ England to 318 Stratford Road Shirley Solihull B90 3DN on 6 June 2022
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 Apr 2020 AD01 Registered office address changed from 4 Sidings Court Doncaster South Yorkshire DN4 5NU England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ on 22 April 2020
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 2 December 2019
02 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 December 2018
03 Aug 2019 TM01 Termination of appointment of Peter Herbert Cross as a director on 3 August 2019
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
27 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates