Advanced company searchLink opens in new window

OLD REDBRIDGE FLATS LIMITED

Company number 04969170

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)
18 Oct 2016 CH03 Secretary's details changed for Mr Nicholas Robert Farnell on 18 October 2016
13 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
31 Aug 2016 TM01 Termination of appointment of Patricia Ann Crouch as a director on 30 August 2016
31 Aug 2016 TM02 Termination of appointment of Patricia Ann Crouch as a secretary on 30 August 2016
31 Aug 2016 AP03 Appointment of Mr Nicholas Robert Farnell as a secretary on 30 August 2016
18 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Feb 2016 CH01 Director's details changed for Nicholas Robert Farnell on 26 November 2015
01 Feb 2016 CH01 Director's details changed for Patricia Ann Crouch on 26 November 2014
11 Jan 2016 CH03 Secretary's details changed for Patricia Ann Crouch on 26 November 2015
11 Jan 2016 CH01 Director's details changed for Nicholas Farnell on 26 November 2015
30 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
30 Sep 2015 AD01 Registered office address changed from 43 Radway Road Southampton Hampshire SO15 7PL to 4 Grange Farm House Grange Road Netley Abbey Southampton Hampshire SO31 5FF on 30 September 2015
18 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6
30 Sep 2014 DS02 Withdraw the company strike off application
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2014 DS01 Application to strike the company off the register
24 Feb 2014 AP01 Appointment of Nicholas Farnell as a director
24 Feb 2014 TM01 Termination of appointment of Jeanette Laferla as a director
24 Feb 2014 AD01 Registered office address changed from 30 Milverton Road Totton Southampton SO40 9GU United Kingdom on 24 February 2014
24 Feb 2014 AP03 Appointment of Patricia Ann Crouch as a secretary
24 Feb 2014 AP01 Appointment of Patricia Ann Crouch as a director
24 Feb 2014 TM02 Termination of appointment of Julie Howard as a secretary
13 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012