- Company Overview for REDEHAM RESIDENTIAL LIMITED (06574849)
- Filing history for REDEHAM RESIDENTIAL LIMITED (06574849)
- People for REDEHAM RESIDENTIAL LIMITED (06574849)
- Charges for REDEHAM RESIDENTIAL LIMITED (06574849)
- Insolvency for REDEHAM RESIDENTIAL LIMITED (06574849)
- More for REDEHAM RESIDENTIAL LIMITED (06574849)
| 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) |
|---|---|---|---|
| 30 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
| 30 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 09 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2014 | |
| 02 Aug 2013 | AR01 |
Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
| 02 Aug 2013 | AD01 | Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2 August 2013 | |
| 26 Feb 2013 | AD01 | Registered office address changed from Redeham Hall 137 Redeham Road Burstow Surrey RH6 9RJ on 26 February 2013 | |
| 25 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
| 25 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
| 25 Feb 2013 | 4.70 | Declaration of solvency | |
| 05 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 | |
| 08 Jun 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
| 21 Feb 2012 | AP01 | Appointment of Mr Robert Joseph Kell as a director on 16 February 2012 | |
| 21 Feb 2012 | TM01 | Termination of appointment of Mark Patrick Miles Bailey as a director on 17 February 2012 | |
| 30 Jan 2012 | TM02 | Termination of appointment of Tracey Denise Bailey as a secretary on 13 January 2012 | |
| 27 Jan 2012 | AA | Group of companies' accounts made up to 30 April 2011 | |
| 04 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
| 17 Nov 2010 | AA | Group of companies' accounts made up to 30 April 2010 | |
| 23 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
| 10 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
| 21 Jan 2010 | AA | Group of companies' accounts made up to 30 April 2009 | |
| 03 Aug 2009 | 288a | Secretary appointed tracey denise bailey | |
| 28 Jul 2009 | 288b | Appointment terminated secretary gerrard mangan | |
| 23 Apr 2009 | 363a | Return made up to 23/04/09; full list of members |