REDSTONE MEWS MANAGEMENT TWO LIMITED
Company number 08452744
- Company Overview for REDSTONE MEWS MANAGEMENT TWO LIMITED (08452744)
- Filing history for REDSTONE MEWS MANAGEMENT TWO LIMITED (08452744)
- People for REDSTONE MEWS MANAGEMENT TWO LIMITED (08452744)
- More for REDSTONE MEWS MANAGEMENT TWO LIMITED (08452744)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
28 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
14 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
09 Feb 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
28 Jan 2022 | PSC07 | Cessation of Bernard Chambers as a person with significant control on 19 November 2021 | |
28 Jan 2022 | TM01 | Termination of appointment of Bernard Chambers as a director on 19 November 2021 | |
11 Jan 2022 | AP01 | Appointment of Mr Ian Salkeld as a director on 6 January 2022 | |
06 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
08 Jan 2019 | AP01 | Appointment of Miss Emily Kate Tattoo as a director on 4 January 2019 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Oct 2018 | AP01 | Appointment of Mrs Deborah Jo Davies as a director on 5 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Janna Edith Mckendrick as a director on 13 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 6 Knight Road Rendlesham Woodbridge IP12 2GR England to The Ancient House Church Street Woodbridge Suffolk IP12 1DH on 3 September 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
04 Apr 2018 | AD01 | Registered office address changed from 29 New Street Woodbridge Suffolk IP12 1DZ to 6 Knight Road Rendlesham Woodbridge IP12 2GR on 4 April 2018 | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
10 Nov 2016 | AP01 | Appointment of Lesley Dawn Ringwood as a director on 21 October 2016 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |