Advanced company searchLink opens in new window

REDFIELDS LANDSCAPING & DESIGN LIMITED

Company number 01890865

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)
07 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
07 Mar 2024 PSC07 Cessation of Entri Group Limited as a person with significant control on 4 March 2024
07 Mar 2024 PSC02 Notification of Customer Service & Professional Systems Limited as a person with significant control on 4 March 2024
14 Nov 2023 MR01 Registration of charge 018908650009, created on 13 November 2023
14 Nov 2023 MR01 Registration of charge 018908650010, created on 13 November 2023
09 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
20 Oct 2023 PSC05 Change of details for Enti Group Limited as a person with significant control on 8 November 2022
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
19 Oct 2022 AP01 Appointment of Mr Ian Osburn as a director on 30 September 2022
18 Oct 2022 PSC02 Notification of Enti Group Limited as a person with significant control on 1 October 2022
11 Oct 2022 PSC07 Cessation of Vps (Uk) Limited as a person with significant control on 30 September 2022
11 Oct 2022 AD02 Register inspection address has been changed from Broadgate House Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to C/O Nash Harvey Llp the Granary Hermitage Court Maidstone Kent ME16 9NT
10 Oct 2022 AD03 Register(s) moved to registered inspection location Broadgate House Oldham Broadway Business Park Chadderton Oldham OL9 9XA
10 Oct 2022 TM01 Termination of appointment of Richard Jones as a director on 30 September 2022
10 Oct 2022 TM02 Termination of appointment of Suzanne Claire Hardyman as a secretary on 30 September 2022
10 Oct 2022 TM01 Termination of appointment of Lee Jon Newman as a director on 30 September 2022
10 Oct 2022 AD01 Registered office address changed from Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA England to The Granary Hermitage Court Maidstone Kent ME16 9NT on 10 October 2022
05 Oct 2022 MR01 Registration of charge 018908650008, created on 29 September 2022
12 Apr 2022 TM01 Termination of appointment of Darron William Cavanagh as a director on 31 March 2022
10 Mar 2022 AA Full accounts made up to 31 March 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
05 Jan 2022 AD04 Register(s) moved to registered office address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA
31 Dec 2021 AD02 Register inspection address has been changed from Unit 11, London Fashion Centre Fonthill Road London N4 3JH England to Broadgate House Oldham Broadway Business Park Chadderton Oldham OL9 9XA