REDDITCH OPCO LIMITED

10008296
TULIP HOUSE 205 MARSH WALL LONDON ENGLAND E14 9TW

Documents

Documents
Date Category Description Pages
29 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2024 officers Appointment of director (Mr Varun Chadha) 2 Buy now
14 Feb 2024 officers Termination of appointment of director (Andrew Robb) 1 Buy now
14 Feb 2024 officers Termination of appointment of director (David Robert Hart) 1 Buy now
14 Feb 2024 officers Termination of appointment of secretary (Paula Margaret Ross) 1 Buy now
14 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2024 mortgage Registration of a charge 12 Buy now
22 Jan 2024 accounts Annual Accounts 24 Buy now
28 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2023 accounts Annual Accounts 24 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 accounts Annual Accounts 24 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 mortgage Registration of a charge 72 Buy now
04 Jan 2022 mortgage Registration of a charge 72 Buy now
17 Mar 2021 accounts Annual Accounts 24 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 officers Appointment of director (Mr Andrew Robb) 2 Buy now
15 Feb 2021 officers Termination of appointment of director (Helder Ricardo Silva Pereira) 1 Buy now
04 Aug 2020 accounts Annual Accounts 25 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 accounts Annual Accounts 21 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 mortgage Registration of a charge 62 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 24 Buy now
30 Jan 2018 officers Appointment of secretary (Ms Paula Margaret Ross) 2 Buy now
05 Dec 2017 officers Termination of appointment of director (Jon Colley) 1 Buy now
05 Dec 2017 officers Termination of appointment of secretary (Kate Hudson) 1 Buy now
05 Dec 2017 officers Termination of appointment of secretary (Kate Hudson) 1 Buy now
12 Apr 2017 accounts Annual Accounts 23 Buy now
21 Mar 2017 officers Appointment of secretary (Kate Hudson) 2 Buy now
17 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Apr 2016 mortgage Registration of a charge 60 Buy now
30 Mar 2016 officers Appointment of director (Mr Jon Colley) 2 Buy now
16 Feb 2016 incorporation Incorporation Company 7 Buy now