- Company Overview for REDFERN LANDSCAPE LIMITED (06632803)
- Filing history for REDFERN LANDSCAPE LIMITED (06632803)
- People for REDFERN LANDSCAPE LIMITED (06632803)
- More for REDFERN LANDSCAPE LIMITED (06632803)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2023 | TM01 | Termination of appointment of Steve Redfern as a director on 20 June 2023 | |
13 Dec 2023 | PSC01 | Notification of Ann-Marie Redfern as a person with significant control on 20 June 2023 | |
13 Dec 2023 | PSC07 | Cessation of Steven Redfern as a person with significant control on 20 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
04 Jun 2023 | AP01 | Appointment of Mrs Ann-Marie Redfern as a director on 1 June 2023 | |
24 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2022 | PSC04 | Change of details for Mr Steven Redfern as a person with significant control on 28 October 2022 | |
28 Oct 2022 | CH01 | Director's details changed for Steve Redfern on 28 October 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from Home Close Byre Rempstone Road Griffydam Coalville LE67 8HP England to 6 Manor Drive Worthington Ashby De La Zouch Leicestershire LE65 1RN on 28 October 2022 | |
28 Oct 2022 | PSC04 | Change of details for Mr Steven Redfern as a person with significant control on 28 October 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
25 Mar 2022 | CH01 | Director's details changed for Steve Redfern on 25 March 2022 | |
25 Mar 2022 | PSC04 | Change of details for Mr Steven Redfern as a person with significant control on 25 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from 114 the Moor Coleorton Coalville LE67 8GE England to Home Close Byre Rempstone Road Griffydam Coalville LE67 8HP on 25 March 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
19 Jul 2018 | CH01 | Director's details changed for Steve Redfern on 19 July 2018 | |
19 Jul 2018 | PSC04 | Change of details for Mr Steven Redfern as a person with significant control on 19 July 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 1 Locksley Close Ashby-De-La-Zouch LE65 2JP England to 114 the Moor Coleorton Coalville LE67 8GE on 19 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates |