REDLAND HOUSE MANAGEMENT COMPANY LIMITED
Company number 08040452
- Company Overview for REDLAND HOUSE MANAGEMENT COMPANY LIMITED (08040452)
- Filing history for REDLAND HOUSE MANAGEMENT COMPANY LIMITED (08040452)
- People for REDLAND HOUSE MANAGEMENT COMPANY LIMITED (08040452)
- More for REDLAND HOUSE MANAGEMENT COMPANY LIMITED (08040452)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
20 Apr 2023 | AP04 | Appointment of Pemsec Ltd as a secretary on 7 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR on 20 April 2023 | |
18 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
06 Apr 2022 | AD01 | Registered office address changed from Flat 4 Redland House 64 Hough Green Chester CH4 8JY England to C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 6 April 2022 | |
08 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
17 Mar 2021 | CH01 | Director's details changed for Mr Raymond Alexander Mcneil on 17 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
05 Nov 2020 | AP01 | Appointment of Mrs Anne Catherine Kenealy as a director on 3 November 2020 | |
01 Nov 2020 | TM01 | Termination of appointment of Margaret Kilner as a director on 1 November 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
30 Jul 2019 | CH01 | Director's details changed for Mrs Anita Wilks on 30 July 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mrs Anita Wilks on 30 November 2016 | |
03 May 2019 | AD01 | Registered office address changed from C/O Apt 2 Margret Kilner 64 Redland House Hough Green Chester CH4 8JY to Flat 4 Redland House 64 Hough Green Chester CH4 8JY on 3 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
28 Sep 2018 | AP01 | Appointment of Mrs Eve Mabel Atkinson as a director on 28 September 2018 | |
10 Jun 2018 | AP01 | Appointment of Mr Raymond Alexander Mcneil as a director on 10 June 2018 | |
07 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 |