Advanced company searchLink opens in new window

REDDAM HOUSE (BERKSHIRE) LIMITED

Company number 09093739

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 Jun 2017 PSC02 Notification of Inspired Uk Holdings Limited as a person with significant control on 13 September 2016
27 Jun 2017 PSC02 Notification of Inspired Europe Holdings Ltd as a person with significant control on 13 September 2016
27 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 27 June 2017
27 Jun 2017 PSC08 Notification of a person with significant control statement
31 Mar 2017 AA Full accounts made up to 31 August 2016
06 Mar 2017 AD03 Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
06 Mar 2017 AD02 Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
16 Feb 2017 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 13 January 2017
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 1,603,084
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 1,603,085
26 Sep 2016 MR01 Registration of charge 090937390003, created on 13 September 2016
05 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,603,082
04 Jul 2016 AUD Auditor's resignation
23 Jun 2016 AUD Auditor's resignation
23 Jun 2016 AUD Auditor's resignation
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,603,082
09 Mar 2016 AA Full accounts made up to 31 August 2015
01 Feb 2016 AP01 Appointment of Mr David Goulden Brickell as a director on 8 January 2016
01 Feb 2016 TM01 Termination of appointment of Mark William Joseph as a director on 8 January 2015
14 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 600,000
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2015 MR01 Registration of charge 090937390001, created on 11 February 2015
17 Feb 2015 MR01 Registration of charge 090937390002, created on 11 February 2015
04 Nov 2014 AD01 Registered office address changed from Bearwood College Bearwood Road Wokingham RG41 5BG to Reddam House Bearwood Wokingham Berkshire RG41 5BG on 4 November 2014
31 Oct 2014 AP01 Appointment of Dr Michael Stephen Spurr as a director on 16 October 2014