Advanced company searchLink opens in new window

REEDSFIELD CARE LTD

Company number 08508052

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)
20 May 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
20 May 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 30
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-09
22 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 30
22 Mar 2016 TM01 Termination of appointment of Mildred Kawalya as a director on 21 March 2016
31 Jan 2016 AA Micro company accounts made up to 30 April 2015
27 May 2015 AP01 Appointment of Miss Mildred Kawalya as a director on 30 April 2013
27 May 2015 TM02 Termination of appointment of Ruth Bigita as a secretary on 27 May 2015
26 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 30
26 Apr 2015 AD01 Registered office address changed from 2 the Yews the Yews Reedsfield Road Ashford Middlesex TW15 2HF to 2 the Yews Reedsfield Road Ashford Middlesex TW15 2HF on 26 April 2015
17 Feb 2015 AA Micro company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30
07 May 2014 AD01 Registered office address changed from 46 Redford Close Feltham Feltham Middlesex TW13 4TB United Kingdom on 7 May 2014
29 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted