Advanced company searchLink opens in new window

GREENACRE REDBRIDGE LIMITED

Company number 08464731

Filter by category

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)
27 May 2015 CH01 Director's details changed for Mr Oliver Gordon Hughes on 26 May 2015
17 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
02 Mar 2015 MR04 Satisfaction of charge 084647310002 in full
13 Feb 2015 MR01 Registration of charge 084647310004, created on 10 February 2015
02 Feb 2015 AA01 Current accounting period shortened from 13 April 2015 to 31 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 13 April 2014
17 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 13 April 2014
18 Sep 2014 AP04 Appointment of External Officer Limited as a secretary on 4 September 2014
08 Jul 2014 MR01 Registration of charge 084647310003
24 Jun 2014 CH01 Director's details changed for Mr Oliver Gordon Hughes on 23 June 2014
04 Jun 2014 CERTNM Company name changed adiant aso redbridge LTD\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-04-09
04 Jun 2014 CONNOT Change of name notice
19 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 09/04/2014
15 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-30
15 May 2014 AD01 Registered office address changed from Adiant Aso Redbridge Ltd C/O Jones Day 21 Tudor Street London EC4Y 0DJ on 15 May 2014
15 May 2014 TM01 Termination of appointment of Nils Hammon as a director
15 May 2014 TM01 Termination of appointment of Pierre-Loic Caijo as a director
15 May 2014 AP01 Appointment of Charlie Von Schmieder as a director
15 May 2014 AP01 Appointment of Mr Oliver Gordon Hughes as a director
30 Apr 2014 MR01 Registration of charge 084647310002
31 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
04 Oct 2013 MR04 Satisfaction of charge 084647310001 in full
14 Jun 2013 TM01 Termination of appointment of Ravishankar Tumuluri as a director
08 May 2013 MR01 Registration of charge 084647310001
05 Apr 2013 AP01 Appointment of Mr Ravishankar Tumuluri as a director