Advanced company searchLink opens in new window

REDMAN LETS LIMITED

Company number 11703427

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)
23 Nov 2023 PSC04 Change of details for Ms Kate Joanna Redman as a person with significant control on 22 November 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
22 Nov 2023 CH01 Director's details changed for Ms Kate Joanna Redman on 22 November 2023
22 Nov 2023 AD01 Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ United Kingdom to 31 Lynwood Court Rushams Road Horsham West Sussex RH12 2QA on 22 November 2023
22 Nov 2023 CH01 Director's details changed for Ms Kate Joanna Redman on 22 November 2023
22 Nov 2023 PSC04 Change of details for Ms Kate Joanna Redman as a person with significant control on 22 November 2023
21 Nov 2023 EW01RSS Directors' register information at 21 November 2023 on withdrawal from the public register
21 Nov 2023 EW01 Withdrawal of the directors' register information from the public register
02 Nov 2023 MR01 Registration of charge 117034270002, created on 1 November 2023
19 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2023 MA Memorandum and Articles of Association
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
06 Oct 2021 MR01 Registration of charge 117034270001, created on 6 October 2021
24 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
25 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-13
25 May 2021 CONNOT Change of name notice
17 May 2021 CH01 Director's details changed for Ms Kate Joanna Redman on 17 May 2021
07 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
16 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-30
16 Nov 2020 CONNOT Change of name notice
09 Nov 2020 PSC01 Notification of Kate Joanna Redman as a person with significant control on 29 October 2020
09 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 9 November 2020