Advanced company searchLink opens in new window

REDBRIDGE HOMES LIMITED

Company number 05973054

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2013 DS01 Application to strike the company off the register
08 Nov 2012 AR01 Annual return made up to 15 October 2012 no member list
08 Nov 2012 AD01 Registered office address changed from , 152 Broadmead Road, Woodford Green, Essex, IG8 0AG on 8 November 2012
03 Sep 2012 TM02 Termination of appointment of Josephine Emma Lloyd as a secretary on 1 September 2012
03 Sep 2012 AP03 Appointment of Mr Jagdesh Chana as a secretary on 1 September 2012
07 Aug 2012 AA Full accounts made up to 31 March 2012
03 Aug 2012 AP01 Appointment of Mr John Colin Powell as a director on 31 July 2012
02 Aug 2012 TM01 Termination of appointment of Andrew Mark Wells as a director on 31 July 2012
02 Aug 2012 TM01 Termination of appointment of Danton Irakiza as a director on 31 July 2012
02 Aug 2012 TM01 Termination of appointment of Felicity Ann Banks as a director on 31 July 2012
02 Aug 2012 TM01 Termination of appointment of Ashburn Holder as a director on 31 July 2012
02 Aug 2012 TM01 Termination of appointment of Patrick Liam Anthony Pedder as a director on 31 July 2012
02 Aug 2012 TM01 Termination of appointment of Ross James Hatfull as a director on 31 July 2012
02 Aug 2012 TM01 Termination of appointment of Joyce Ellen Ryan as a director on 31 July 2012
02 Aug 2012 TM01 Termination of appointment of Paul Canal as a director on 31 July 2012
02 Aug 2012 TM01 Termination of appointment of Pamela Ann Waters as a director on 31 July 2012
02 Aug 2012 TM01 Termination of appointment of Rosalind Bader as a director on 31 July 2012
20 Mar 2012 TM01 Termination of appointment of James Brennan as a director on 20 March 2012
13 Jan 2012 CH01 Director's details changed for Mr Andrew Mark Wells on 13 January 2012
21 Oct 2011 AR01 Annual return made up to 15 October 2011 no member list
21 Oct 2011 AP01 Appointment of Miss Felicity Ann Banks as a director on 22 June 2011
14 Sep 2011 AA Full accounts made up to 31 March 2011
25 May 2011 AP01 Appointment of Mr Ashburn Holder as a director