Advanced company searchLink opens in new window

REDEHAM HOMES SOUTHERN LIMITED

Company number 04878464

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)
29 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Oct 2014 4.68 Liquidators' statement of receipts and payments to 14 August 2014
24 Sep 2013 600 Appointment of a voluntary liquidator
03 Sep 2013 AD01 Registered office address changed from Redeham Hall 137 Redehall Road Burstow Surrey RH6 9RJ on 3 September 2013
02 Sep 2013 4.70 Declaration of solvency
02 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Feb 2013 AA Full accounts made up to 30 April 2012
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 328,593
21 Feb 2012 AP01 Appointment of Mr Robert Joseph Kell as a director
21 Feb 2012 TM01 Termination of appointment of Mark Bailey as a director
30 Jan 2012 TM02 Termination of appointment of Tracey Bailey as a secretary
27 Jan 2012 AA Full accounts made up to 30 April 2011
27 Jan 2012 AAMD Amended full accounts made up to 30 April 2010
27 Jan 2012 AAMD Amended full accounts made up to 30 April 2009
15 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
12 Oct 2010 AA Full accounts made up to 30 April 2010
10 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
26 Jan 2010 AA Full accounts made up to 30 April 2009
04 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
28 Aug 2009 363a Return made up to 27/08/09; full list of members
03 Aug 2009 288a Secretary appointed tracey denise bailey
28 Jul 2009 288b Appointment terminated secretary gerrard mangan