REDBOURNE XYZ LIMITED

07462807
FLORDON ROAD CREETING ST. MARY IPSWICH SUFFOLK IP6 8NH

Documents

Documents
Date Category Description Pages
15 Aug 2024 officers Appointment of director (Mr Shums Aziz) 2 Buy now
21 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2023 accounts Annual Accounts 6 Buy now
12 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 officers Change of particulars for director (Mr John Nicholas Edward Breheny) 2 Buy now
09 Nov 2022 accounts Annual Accounts 6 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 5 Buy now
15 Jun 2021 resolution Resolution 3 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 4 Buy now
11 Dec 2019 accounts Annual Accounts 5 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 mortgage Registration of a charge 10 Buy now
15 Jan 2019 officers Appointment of secretary (Mr Shums Aziz) 2 Buy now
15 Jan 2019 officers Termination of appointment of secretary (Martin Raymond Feather) 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2018 accounts Annual Accounts 6 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 7 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 accounts Annual Accounts 5 Buy now
22 Dec 2015 annual-return Annual Return 3 Buy now
15 Jul 2015 accounts Annual Accounts 6 Buy now
07 Jan 2015 accounts Annual Accounts 6 Buy now
09 Dec 2014 annual-return Annual Return 3 Buy now
03 Apr 2014 officers Termination of appointment of director (Peter Field) 1 Buy now
09 Jan 2014 mortgage Registration of a charge 37 Buy now
09 Jan 2014 mortgage Registration of a charge 39 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 7 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 officers Appointment of secretary (Mr Martin Raymond Feather) 1 Buy now
04 Jan 2013 officers Termination of appointment of secretary (Richard Sivyer) 1 Buy now
04 Sep 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
29 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 Nov 2011 resolution Resolution 2 Buy now
09 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
18 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
20 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 May 2011 resolution Resolution 2 Buy now
16 May 2011 change-of-name Change Of Name Notice 2 Buy now
16 May 2011 officers Appointment of director (Mr Peter William Field) 3 Buy now
16 May 2011 officers Appointment of director (Mr John Nicholas Edward Breheny) 3 Buy now
16 May 2011 officers Termination of appointment of director (Deborah Brown) 2 Buy now
16 May 2011 officers Termination of appointment of director (Charles Bennett) 2 Buy now
16 May 2011 officers Appointment of secretary (Richard Douglas Sivyer) 3 Buy now
07 Dec 2010 incorporation Incorporation Company 29 Buy now