Advanced company searchLink opens in new window

REDDAM HOUSE (BERKSHIRE) LIMITED

Company number 09093739

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)
26 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
28 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
28 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
12 Feb 2024 AP01 Appointment of Mr Nicholas Raymond Wergan as a director on 26 January 2024
01 Dec 2023 CH01 Director's details changed for Mr. Jacques David Buissinne on 30 November 2023
28 Nov 2023 TM01 Termination of appointment of Michael Timothy Slade as a director on 16 November 2023
28 Nov 2023 AP01 Appointment of Mr. Jacques David Buissinne as a director on 16 November 2023
27 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
27 Jul 2023 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 January 2017
09 Jun 2023 AA Full accounts made up to 31 August 2022
28 Apr 2023 TM01 Termination of appointment of Marc Ledermann as a director on 26 April 2023
22 Aug 2022 CH01 Director's details changed for Mr Michael Timothy Slade on 28 June 2022
18 Aug 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
26 May 2022 AA Full accounts made up to 31 August 2021
14 Sep 2021 CH01 Director's details changed for Mr Nadim Marwan Nsouli on 2 February 2021
21 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
26 May 2021 TM01 Termination of appointment of Robert Laszlo Rostas as a director on 1 March 2021
26 May 2021 AP01 Appointment of Mr Michael Timothy Slade as a director on 1 March 2021
19 Feb 2021 AA Full accounts made up to 31 August 2020
16 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/19
13 Aug 2020 AA Full accounts made up to 31 August 2019
24 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
24 Jun 2020 PSC05 Change of details for Inspired Uk Holdings Limited as a person with significant control on 13 September 2016
24 Jun 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020
19 Jun 2020 CH01 Director's details changed for Mr Nadim Marwan Nsouli on 6 April 2020