REDFERN DEVELOPMENTS LIMITED

04838714
20 THE VILLAGE WALTON ON THE HILL STAFFORD ST17 0LQ

Documents

Documents
Date Category Description Pages
30 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Jun 2017 accounts Annual Accounts 5 Buy now
29 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 5 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 accounts Annual Accounts 5 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
10 Apr 2014 accounts Annual Accounts 5 Buy now
29 Jul 2013 annual-return Annual Return 4 Buy now
03 May 2013 accounts Annual Accounts 4 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 7 Buy now
19 Aug 2011 annual-return Annual Return 4 Buy now
19 Aug 2011 officers Change of particulars for director (Robert Cooke) 2 Buy now
04 May 2011 accounts Annual Accounts 4 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 officers Change of particulars for director (Robert Cooke) 2 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
30 Sep 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
02 Jul 2009 accounts Annual Accounts 4 Buy now
12 Dec 2008 annual-return Return made up to 19/07/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 5 Buy now
14 Sep 2007 annual-return Return made up to 19/07/07; no change of members 7 Buy now
10 Sep 2007 officers Secretary resigned 1 Buy now
10 Sep 2007 officers New secretary appointed 2 Buy now
11 Jun 2007 accounts Annual Accounts 5 Buy now
24 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Jul 2006 annual-return Return made up to 19/07/06; full list of members 8 Buy now
05 Jun 2006 accounts Annual Accounts 5 Buy now
22 Dec 2005 address Registered office changed on 22/12/05 from: garratt & co 29 waterloo road wolverhampton west midlands WV1 4DJ 1 Buy now
01 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Jul 2005 annual-return Return made up to 19/07/05; full list of members 8 Buy now
21 Jun 2005 accounts Annual Accounts 1 Buy now
02 Jun 2005 officers Secretary resigned 1 Buy now
02 Jun 2005 officers New secretary appointed 2 Buy now
09 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Oct 2004 annual-return Return made up to 19/07/04; full list of members 7 Buy now
11 Oct 2004 capital Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Sep 2004 address Registered office changed on 20/09/04 from: 20 the village walton on the hill stafford ST17 0LQ 1 Buy now
17 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2003 address Registered office changed on 25/09/03 from: 152-160 city road london EC1V 2NX 1 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers New secretary appointed 2 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
04 Aug 2003 officers Secretary resigned 1 Buy now
04 Aug 2003 officers Director resigned 1 Buy now
19 Jul 2003 incorporation Incorporation Company 9 Buy now