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)
31 Dec 2021 AD03 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH
24 Aug 2021 AD04 Register(s) moved to registered office address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA
07 Jun 2021 MR04 Satisfaction of charge 018908650007 in full
07 Jun 2021 MR04 Satisfaction of charge 018908650006 in full
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
15 Dec 2020 AA Full accounts made up to 31 March 2020
20 Jul 2020 AD03 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH
20 Jul 2020 AD03 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH
17 Jul 2020 AD03 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH
17 Jul 2020 AD02 Register inspection address has been changed from Unit 11, London Fashion Centre Fonthill Road London N4 3JH England to Unit 11, London Fashion Centre Fonthill Road London N4 3JH
17 Jul 2020 AD03 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH
17 Jul 2020 AD02 Register inspection address has been changed to Unit 11, London Fashion Centre Fonthill Road London N4 3JH
30 Jun 2020 AD01 Registered office address changed from , International Buildings 71 Kingsway, London, WC2B 6st, England to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 30 June 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Jan 2020 AA Full accounts made up to 31 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Lee Jon Newman on 8 March 2019
21 Jan 2019 PSC07 Cessation of Targaryen Security 1 S.A.R.L as a person with significant control on 6 April 2016
21 Jan 2019 PSC07 Cessation of Tyrion Security Bidco Limited as a person with significant control on 6 April 2016
21 Jan 2019 PSC07 Cessation of Tyrion Security Debtco Limited as a person with significant control on 6 April 2016
21 Jan 2019 PSC07 Cessation of Tyrion Security Midco Limited as a person with significant control on 6 April 2016
21 Jan 2019 PSC07 Cessation of Tyrion Security Topco Limited as a person with significant control on 6 April 2016
21 Jan 2019 PSC07 Cessation of Vacant Property Security Limited as a person with significant control on 6 April 2016
21 Jan 2019 PSC07 Cessation of Vps Holdings Limited as a person with significant control on 6 April 2016
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Jan 2019 AA Full accounts made up to 31 March 2018