Advanced company searchLink opens in new window

REDLAND HOUSE MANAGEMENT COMPANY LIMITED

Company number 08040452

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)
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
  • GBP 8
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