REDWING ROAD (WATERLOOVILLE) MANAGEMENT COMPANY LIMITED

06267040
C/O LANDI ACCOUNTING SOLUTIONS LTD,62 STAKES ROAD STAKES ROAD WATERLOOVILLE HAMPSHIRE PO7 5NT

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2024 officers Termination of appointment of director (Graeme Robert Wood) 1 Buy now
30 Apr 2024 officers Change of particulars for director (Mrs Carole Ann Shelley) 2 Buy now
30 Apr 2024 officers Appointment of director (Mrs Carole Ann Shelley) 2 Buy now
20 Mar 2024 accounts Annual Accounts 2 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 2 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 2 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 officers Termination of appointment of director (Samantha Birtles) 1 Buy now
20 Sep 2017 officers Appointment of director (Mr Graeme Robert Wood) 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2017 accounts Annual Accounts 2 Buy now
12 Aug 2016 annual-return Annual Return 4 Buy now
23 May 2016 officers Termination of appointment of director (Dean Whelan) 1 Buy now
13 Apr 2016 officers Appointment of director (Miss Samantha Birtles) 2 Buy now
13 Apr 2016 officers Termination of appointment of director (Nigel O'sullivan) 1 Buy now
11 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2016 accounts Annual Accounts 2 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2016 officers Termination of appointment of secretary (Oyster Estates Uk Ltd) 1 Buy now
08 Jan 2016 officers Termination of appointment of director (Tracey Sharon Sawford) 1 Buy now
16 Jun 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 accounts Annual Accounts 2 Buy now
27 Nov 2014 officers Appointment of director (Mrs Tracey Sharon Sawford) 2 Buy now
27 Nov 2014 officers Termination of appointment of director (Katya Marisa Lissoni) 1 Buy now
27 Nov 2014 officers Termination of appointment of director (Brenda Joy Mizen) 1 Buy now
27 Nov 2014 officers Termination of appointment of director (Emma Margaret Gardner) 1 Buy now
27 Nov 2014 officers Termination of appointment of director (Lesley-Anne Ford) 1 Buy now
17 Nov 2014 officers Termination of appointment of director (Samantha Jane Birtles) 1 Buy now
17 Nov 2014 officers Termination of appointment of director (Caroline Bennett) 1 Buy now
17 Nov 2014 officers Termination of appointment of director (Julie Louise Brown) 1 Buy now
17 Nov 2014 officers Termination of appointment of director (Alison Elizabeth Bentley) 1 Buy now
19 Jun 2014 annual-return Annual Return 13 Buy now
13 Mar 2014 accounts Annual Accounts 2 Buy now
12 Jun 2013 annual-return Annual Return 13 Buy now
12 Feb 2013 accounts Annual Accounts 2 Buy now
07 Jun 2012 annual-return Annual Return 13 Buy now
27 Mar 2012 accounts Annual Accounts 5 Buy now
19 Mar 2012 officers Change of particulars for director (Tracey Sharon Plumb) 2 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2012 officers Appointment of corporate secretary (Oyster Estates Uk Ltd) 2 Buy now
31 Jan 2012 officers Termination of appointment of secretary (Whiteheads Pms Limited) 1 Buy now
05 Jul 2011 annual-return Annual Return 13 Buy now
05 Apr 2011 accounts Annual Accounts 3 Buy now
09 Feb 2011 officers Appointment of director (Brenda Joy Mizen) 3 Buy now
09 Feb 2011 officers Appointment of director (Alison Elizabeth Bentley) 3 Buy now
09 Feb 2011 officers Appointment of director (Dean Whelan) 3 Buy now
09 Feb 2011 officers Appointment of director (Lesley-Anne Ford) 3 Buy now
09 Feb 2011 officers Appointment of director (Nigel O'sullivan) 3 Buy now
09 Feb 2011 officers Appointment of director (Emma Margaret Gardner) 3 Buy now
09 Feb 2011 officers Appointment of director (Samantha Birtles) 3 Buy now
09 Feb 2011 officers Appointment of director (Julie Louise Brown) 3 Buy now
09 Feb 2011 officers Appointment of director (Tracey Sharon Plumb) 3 Buy now
09 Feb 2011 officers Appointment of director (Caroline Bennett) 3 Buy now
09 Feb 2011 officers Appointment of director (Katya Marisa Lissoni) 3 Buy now
07 Feb 2011 officers Termination of appointment of director (Robert Spencer) 2 Buy now
07 Feb 2011 officers Termination of appointment of director (Christopher Adams) 2 Buy now
31 Aug 2010 officers Appointment of corporate secretary (Whiteheads Pms Limited) 2 Buy now
31 Aug 2010 officers Termination of appointment of secretary (Kathleen Wilson) 1 Buy now
24 Jun 2010 annual-return Annual Return 3 Buy now
19 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2009 accounts Annual Accounts 5 Buy now
18 Jun 2009 annual-return Annual return made up to 04/06/09 2 Buy now
07 Apr 2009 accounts Annual Accounts 5 Buy now
08 Jul 2008 officers Appointment terminated secretary mb secretaries LIMITED 1 Buy now
08 Jul 2008 officers Secretary appointed kathleen margaret wilson 2 Buy now
07 Jul 2008 annual-return Annual return made up to 04/06/08 4 Buy now
07 Jul 2008 address Registered office changed on 07/07/2008 from 11 the avenue southampton hampshire SO17 1XF 1 Buy now
29 Jun 2007 officers New secretary appointed 2 Buy now
29 Jun 2007 officers New director appointed 2 Buy now
29 Jun 2007 officers New director appointed 2 Buy now
29 Jun 2007 officers Director resigned 1 Buy now
29 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
04 Jun 2007 incorporation Incorporation Company 19 Buy now