Advanced company searchLink opens in new window

REDBURN COURT MANAGEMENT COMPANY LIMITED

Company number 04633897

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2013 DS01 Application to strike the company off the register
11 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 1
04 Sep 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
26 Jun 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
18 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
18 Aug 2011 TM01 Termination of appointment of Donald Borland as a director
14 Jun 2011 AD01 Registered office address changed from 28 Dover Street London W1S 4NA on 14 June 2011
31 May 2011 AA Accounts for a dormant company made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
09 May 2011 CH01 Director's details changed for Donald William Borland on 9 May 2011
09 May 2011 CH03 Secretary's details changed for Pamela June Smyth on 11 February 2011
17 Dec 2010 CH01 Director's details changed for Philip Hartley Miller on 26 November 2010
30 Oct 2010 CH01 Director's details changed for Andrew Sutherland on 19 October 2010
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
23 Sep 2009 288b Appointment Terminated Director julie jackson
16 May 2009 AA Accounts made up to 31 December 2008
05 May 2009 363a Return made up to 20/02/09; full list of members
06 Jun 2008 AA Accounts made up to 31 December 2007