Advanced company searchLink opens in new window

REDLAND PROPERTY HOLDINGS LIMITED

Company number 00213761

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
29 Sep 2022 CH04 Secretary's details changed for Tarmac Secretaries (Uk) Limited on 15 August 2022
27 Sep 2022 AA Full accounts made up to 31 December 2021
08 Sep 2022 AD03 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
08 Sep 2022 PSC05 Change of details for Tarmac Aggregates Limited as a person with significant control on 15 August 2022
24 Aug 2022 AD02 Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
18 Aug 2022 CH01 Director's details changed for Mr Paul Francis William Cottrell on 15 August 2022
18 Aug 2022 CH02 Director's details changed for Tarmac Directors (Uk) Limited on 15 August 2022
15 Aug 2022 AD01 Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 15 August 2022
26 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
10 May 2021 TM01 Termination of appointment of Martin Kenneth Riley as a director on 4 May 2021
19 Apr 2021 AP01 Appointment of Mr John Michael Delaney as a director on 9 April 2021
19 Apr 2021 TM01 Termination of appointment of Michael John Choules as a director on 9 April 2021
26 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
05 Oct 2020 AA Full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
17 Dec 2019 CH01 Director's details changed for Mr Michael John Choules on 21 November 2019
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
04 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 AA Accounts for a small company made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates