- Company Overview for REDLEAF POLHILL LIMITED (07456396)
- Filing history for REDLEAF POLHILL LIMITED (07456396)
- People for REDLEAF POLHILL LIMITED (07456396)
- Charges for REDLEAF POLHILL LIMITED (07456396)
- More for REDLEAF POLHILL LIMITED (07456396)
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) |
---|---|---|---|
12 Mar 2014 | AP01 | Appointment of Arthur Julian George Polhill as a director | |
13 Dec 2013 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders | |
15 May 2013 | AD01 | Registered office address changed from 11-33 St. John Street London EC1M 4AA on 15 May 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Jan 2013 | AAMD | Amended accounts made up to 30 November 2011 | |
17 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2011 | AD01 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 10 March 2011 | |
04 Jan 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 30 November 2011 | |
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 8 December 2010
|
|
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 8 December 2010
|
|
23 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2010 | AP01 | Appointment of Mr Ian Isaac Rosenblatt as a director | |
14 Dec 2010 | AP01 | Appointment of Emma Victoria Kane as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
01 Dec 2010 | NEWINC |
Incorporation
|