- Company Overview for REDFORD HEARTH ASSOCIATES LIMITED (09114450)
- Filing history for REDFORD HEARTH ASSOCIATES LIMITED (09114450)
- People for REDFORD HEARTH ASSOCIATES LIMITED (09114450)
- More for REDFORD HEARTH ASSOCIATES LIMITED (09114450)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
08 Jul 2024 | AD01 | Registered office address changed from 5 Ivy Grove 5 Ivy Grove Shipley BD18 4JZ England to Regus - Leeds, the Pinnacle 67 Albion Street 15th - 18th Floors Leeds LS1 5AA on 8 July 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from Oak Crest Berkswell Road Meriden West Midlands CV7 7LB England to 5 Ivy Grove 5 Ivy Grove Shipley BD18 4JZ on 6 June 2024 | |
06 Feb 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
27 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
17 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
11 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
06 Aug 2020 | TM02 | Termination of appointment of Amy Burbage as a secretary on 21 September 2019 | |
06 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
25 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from Thistle Barn Ash Lane Loughborough Leicestershire LE12 6UX to Oak Crest Berkswell Road Meriden West Midlands CV7 7LB on 26 June 2019 | |
06 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
21 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
17 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AD02 | Register inspection address has been changed to 296a Warwick Rd Warwick Road Solihull West Midlands B92 7AF | |
12 May 2015 | TM02 | Termination of appointment of Deborah Jones as a secretary on 12 May 2015 |