REDLAND HOUSE MANAGEMENT COMPANY LIMITED

08040452
HERONS WAY CHESTER BUSINESS PARK CHESTER UNITED KINGDOM CH4 9QR

Documents

Documents
Date Category Description Pages
09 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2024 accounts Annual Accounts 6 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Apr 2023 officers Appointment of corporate secretary (Pemsec Ltd) 2 Buy now
20 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2023 accounts Annual Accounts 3 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2022 accounts Annual Accounts 3 Buy now
19 Apr 2021 accounts Annual Accounts 3 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 capital Return of Allotment of shares 3 Buy now
17 Mar 2021 officers Change of particulars for director (Mr Raymond Alexander Mcneil) 2 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2020 officers Appointment of director (Mrs Anne Catherine Kenealy) 2 Buy now
01 Nov 2020 officers Termination of appointment of director (Margaret Kilner) 1 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 officers Change of particulars for director (Mrs Anita Wilks) 2 Buy now
30 Jul 2019 officers Change of particulars for director (Mrs Anita Wilks) 2 Buy now
03 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 officers Appointment of director (Mrs Eve Mabel Atkinson) 2 Buy now
10 Jun 2018 officers Appointment of director (Mr Raymond Alexander Mcneil) 2 Buy now
07 Jun 2018 accounts Annual Accounts 2 Buy now
06 Jun 2018 officers Termination of appointment of director (Ben David Hughes) 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 officers Termination of appointment of director (Eve Mabel Atkinson) 1 Buy now
28 Apr 2017 accounts Annual Accounts 2 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2016 accounts Annual Accounts 3 Buy now
28 Apr 2016 officers Appointment of director (Dr David Robert Wilks) 2 Buy now
27 Apr 2016 annual-return Annual Return 10 Buy now
06 Apr 2016 officers Termination of appointment of director (Nathan Lee Cunningham) 1 Buy now
19 Mar 2016 officers Appointment of director (Mrs Beverley Louise Hood) 2 Buy now
14 Aug 2015 officers Appointment of director (Mr Ben David Hughes) 2 Buy now
15 Jun 2015 officers Appointment of director (Mrs Eve Mabel Atkinson) 2 Buy now
20 May 2015 accounts Annual Accounts 3 Buy now
12 May 2015 annual-return Annual Return 7 Buy now
13 Apr 2015 officers Appointment of director (Mrs Mofida Mohamed El-Bergamy) 2 Buy now
28 Jan 2015 accounts Annual Accounts 3 Buy now
18 Jul 2014 annual-return Annual Return 6 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2014 officers Termination of appointment of secretary (Brenda Clarke) 1 Buy now
08 Mar 2014 officers Appointment of director (Mrs Anita Wilks) 2 Buy now
06 Mar 2014 officers Appointment of director (Mr Leslie Edward Winterson) 2 Buy now
03 Mar 2014 officers Appointment of director (Mrs Margaret Kilner) 2 Buy now
14 Jan 2014 accounts Annual Accounts 2 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
21 Nov 2012 officers Appointment of secretary (Brenda Clarke) 3 Buy now
21 Nov 2012 officers Appointment of director (Nathan Lee Cunningham) 4 Buy now
21 Nov 2012 officers Termination of appointment of director (John King) 2 Buy now
23 Apr 2012 incorporation Incorporation Company 7 Buy now