Advanced company searchLink opens in new window

REDWOOD FUR & FEATHER LTD

Company number 11099715

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)
28 Apr 2022 TM01 Termination of appointment of Sabina Lillah Richardson as a director on 18 April 2022
28 Apr 2022 PSC07 Cessation of Sabina Lillah Richardson as a person with significant control on 1 January 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 AA Micro company accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 AD01 Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to Feathers Farm Blandys Lane Upper Basildon Reading RG8 8PG on 2 November 2020
07 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
21 Jan 2020 TM01 Termination of appointment of Clive Ian Richardson as a director on 10 January 2020
16 Dec 2019 MR04 Satisfaction of charge 110997150004 in full
16 Dec 2019 MR04 Satisfaction of charge 110997150003 in full
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
11 Nov 2019 AP01 Appointment of Mr Clive Ian Richardson as a director on 8 November 2019
04 Nov 2019 MR04 Satisfaction of charge 110997150001 in full
04 Nov 2019 MR04 Satisfaction of charge 110997150002 in full
31 Oct 2019 MR01 Registration of charge 110997150004, created on 30 October 2019
31 Oct 2019 MR01 Registration of charge 110997150003, created on 30 October 2019
22 Jan 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 MR01 Registration of charge 110997150002, created on 10 January 2019
14 Jan 2019 MR01 Registration of charge 110997150001, created on 10 January 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
28 Jul 2018 TM01 Termination of appointment of Clive Ian Richardson as a director on 28 July 2018
28 Jul 2018 PSC07 Cessation of Clive Ian Richardson as a person with significant control on 28 July 2018