Advanced company searchLink opens in new window

REDLEAF POLHILL LIMITED

Company number 07456396

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)
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
  • GBP 1,108
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1,042
23 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)