Advanced company searchLink opens in new window

REDHOUSE HOLDINGS LIMITED

Company number 03902049

Filter by category

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)
30 Oct 2009 CH01 Director's details changed for Robert Malcolm Culliford on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Michael Howard Bales on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Didier Michel Tandy on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Abayomi Abiodun Okunola on 1 October 2009
07 Jul 2009 288a Director appointed abayomi abiodun okunola
07 Jul 2009 288b Appointment terminated director stephen mcbride
06 May 2009 AA Group of companies' accounts made up to 30 June 2008
03 Apr 2009 288a Director appointed didier michel tandy
03 Apr 2009 288b Appointment terminated director david wells
26 Jan 2009 288c Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008
20 Jan 2009 363a Return made up to 04/01/09; full list of members
31 Mar 2008 AA Group of companies' accounts made up to 28 February 2007
13 Feb 2008 225 Accounting reference date extended from 28/02/08 to 30/06/08
14 Jan 2008 363a Return made up to 04/01/08; full list of members
26 Jul 2007 288a New director appointed
26 Jul 2007 288b Director resigned
19 Jul 2007 288a New director appointed
22 Mar 2007 288b Director resigned
25 Jan 2007 363a Return made up to 04/01/07; full list of members
04 Jan 2007 AA Group of companies' accounts made up to 28 February 2006
19 Jan 2006 363a Return made up to 04/01/06; full list of members
22 Nov 2005 AA Group of companies' accounts made up to 28 February 2005
27 Jan 2005 363s Return made up to 04/01/05; full list of members
17 Nov 2004 AA Group of companies' accounts made up to 29 February 2004
29 Mar 2004 288b Secretary resigned