REDHOUSE COMMERCIAL LIMITED

03930457
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE DA14 6NE

Documents

Documents
Date Category Description Pages
07 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
15 May 2015 accounts Annual Accounts 3 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
16 May 2014 accounts Annual Accounts 3 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 accounts Annual Accounts 4 Buy now
20 Mar 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 accounts Annual Accounts 10 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
23 Jul 2010 accounts Annual Accounts 10 Buy now
14 Apr 2010 accounts Annual Accounts 10 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
10 Mar 2010 officers Change of particulars for corporate secretary (Dyer & Co Secretarial Services Limited) 2 Buy now
07 Apr 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
16 Oct 2008 accounts Annual Accounts 11 Buy now
24 Jun 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
04 Feb 2008 accounts Annual Accounts 11 Buy now
15 Oct 2007 officers New secretary appointed 2 Buy now
15 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
13 Apr 2007 annual-return Return made up to 22/02/07; full list of members 2 Buy now
08 Mar 2007 accounts Annual Accounts 12 Buy now
14 Sep 2006 accounts Annual Accounts 11 Buy now
22 Mar 2006 annual-return Return made up to 22/02/06; full list of members 2 Buy now
22 Mar 2006 officers Director's particulars changed 1 Buy now
01 Nov 2005 annual-return Return made up to 22/02/05; full list of members 2 Buy now
02 Mar 2005 accounts Annual Accounts 11 Buy now
09 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2004 accounts Annual Accounts 11 Buy now
04 Mar 2004 annual-return Return made up to 22/02/04; full list of members 7 Buy now
03 Sep 2003 annual-return Return made up to 22/02/03; full list of members 7 Buy now
05 Feb 2003 annual-return Return made up to 22/02/02; full list of members 7 Buy now
03 Feb 2003 accounts Annual Accounts 12 Buy now
16 Aug 2001 accounts Annual Accounts 11 Buy now
22 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2001 annual-return Return made up to 22/02/01; full list of members 6 Buy now
22 Dec 2000 address Registered office changed on 22/12/00 from: 18 tranquil vale london SE3 0AZ 1 Buy now
06 Apr 2000 accounts Accounting reference date extended from 28/02/01 to 30/04/01 1 Buy now
29 Mar 2000 capital Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2 3 Buy now
21 Mar 2000 officers Director resigned 1 Buy now
21 Mar 2000 officers Secretary resigned 1 Buy now
20 Mar 2000 officers New director appointed 2 Buy now
20 Mar 2000 officers New secretary appointed 2 Buy now
20 Mar 2000 address Registered office changed on 20/03/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL 1 Buy now
20 Mar 2000 officers New director appointed 2 Buy now
09 Mar 2000 change-of-name Certificate Change Of Name Company 3 Buy now
22 Feb 2000 incorporation Incorporation Company 16 Buy now