Advanced company searchLink opens in new window

REDLEAF POLHILL LIMITED

Company number 07456396

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)
11 Oct 2019 AA Full accounts made up to 31 December 2018
28 Aug 2019 TM01 Termination of appointment of Rhydian Bankes as a director on 9 August 2019
07 Dec 2018 PSC05 Change of details for Newgate Pr Holdings Limited as a person with significant control on 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 CH01 Director's details changed for Mrs Emma Victoria Kane on 1 January 2018
11 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
09 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 TM01 Termination of appointment of David Ernest Wright as a director on 27 September 2017
04 Oct 2017 AP01 Appointment of Rhydian Bankes as a director on 27 September 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
09 Sep 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,157
08 Oct 2015 AA Full accounts made up to 31 December 2014
14 May 2015 CH01 Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015
16 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,157
16 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Jun 2014 AP01 Appointment of Mr David Wright as a director
04 Jun 2014 AP01 Appointment of Mr Gene Jared Golembiewski as a director
04 Jun 2014 AD01 Registered office address changed from First Floor 4 London Wall Buildings London EC2M 5NT on 4 June 2014
04 Jun 2014 TM01 Termination of appointment of Ian Rosenblatt as a director
04 Jun 2014 TM01 Termination of appointment of Arthur Polhill as a director
04 Jun 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,157.00