Advanced company searchLink opens in new window

REDWOOD PARTNERSHIP VENTURES 3 LIMITED

Company number 09086264

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)
07 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Oct 2023 AP01 Appointment of Ms Angeliki Maria Exakoustidou as a director on 25 October 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
18 Aug 2022 AP01 Appointment of Mr Alexander Victor Thorne as a director on 2 August 2022
18 Aug 2022 TM01 Termination of appointment of Keith William Pickard as a director on 2 August 2022
18 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
31 Mar 2022 TM01 Termination of appointment of David Alexander John Foot as a director on 29 March 2022
15 Nov 2021 AA Full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
05 Jan 2021 CH01 Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021
05 Jan 2021 CH03 Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021
04 Jan 2021 AD01 Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021
21 Dec 2020 AP01 Appointment of Mr David Alexander John Foot as a director on 7 December 2020
15 Oct 2020 AA Accounts for a small company made up to 31 December 2019
11 Sep 2020 CH01 Director's details changed for Mr Keith William Pickard on 11 September 2020
24 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 16 June 2020
21 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/07/2020.
21 Jun 2020 TM01 Termination of appointment of Ross William Driver as a director on 15 May 2020
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
20 May 2019 AA Full accounts made up to 31 December 2018
21 Jun 2018 CH01 Director's details changed for Mr Ross William Driver on 3 April 2017