REDFERN DEVELOPMENTS AND INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 02948365 |
Category | Private Limited Company |
Incorporated | 14 Jul 1994 |
Age | 29 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
REDFERN DEVELOPMENTS AND INVESTMENTS LIMITED is an active private limited company with number 02948365. It was incorporated 29 years, 10 months, 19 days ago, on 14 July 1994. The company address is Heritage House Murton Way Heritage House Murton Way, York, YO19 5UW, North Yorkshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 26 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 21 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Change to a person with significant control
Date: 20 Jul 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Margaret Redfern
Change date: 2023-07-14
Documents
Change to a person with significant control
Date: 20 Jul 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ralph Edmund Redfern
Change date: 2023-07-14
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 01 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 30 Jul 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-14
Psc name: Ralph Edmund Redfern
Documents
Change to a person with significant control
Date: 30 Jul 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Margaret Redfern
Change date: 2021-07-14
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 05 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 30 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Change person director company with change date
Date: 29 Apr 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-23
Officer name: Mr Ralph Edmund Redfern
Documents
Change to a person with significant control
Date: 29 Apr 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-23
Psc name: Mrs Margaret Redfern
Documents
Change person secretary company with change date
Date: 29 Apr 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-03-23
Officer name: Mrs Margaret Redfern
Documents
Change person director company with change date
Date: 29 Apr 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-23
Officer name: Mrs Margaret Redfern
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
Old address: 31 st Saviourgate York North Yorkshire YO1 8NQ
Change date: 2020-04-29
New address: Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 19 Nov 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-29
Officer name: Ralph Edmund Redfern
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Resolution
Date: 13 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Capital return purchase own shares
Date: 25 Jun 2015
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 11 Jun 2015
Action Date: 01 May 2015
Category: Capital
Type: SH06
Capital : 428,422.80 GBP
Date: 2015-05-01
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: David Edward Guy Redfern
Documents
Capital cancellation shares
Date: 30 Apr 2015
Action Date: 01 Apr 2015
Category: Capital
Type: SH06
Date: 2015-04-01
Capital : 474,172.80 GBP
Documents
Capital return purchase own shares
Date: 30 Apr 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Capital allotment shares
Date: 15 Sep 2010
Action Date: 03 Feb 2010
Category: Capital
Type: SH01
Capital : 478,612.80 GBP
Date: 2010-02-03
Documents
Change person secretary company with change date
Date: 06 Sep 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Margaret Redfern
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ralph Edmund Redfern
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Edward Guy Redfern
Change date: 2010-07-01
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Redfern
Change date: 2010-07-01
Documents
Change registered office address company with date old address
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Address
Type: AD01
Old address: the Homestead Main Street Huby York North Yorkshire YO61 1HS
Change date: 2010-09-06
Documents
Resolution
Date: 28 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / margaret redfern / 01/06/2009
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ralph redfern / 01/06/2009
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / margaret redfern / 31/05/2008
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ralph redfern / 31/05/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/07; no change of members
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: 104 the mount york north yorkshire YO24 1GR
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 13/12/06 from: lingcroft grange cowthorpe wetherby west yorkshire LS22 5ET
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/04; full list of members
Documents
Accounts with accounts type small
Date: 24 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 02 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/98; no change of members
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 28 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/97; no change of members
Documents
Accounts with accounts type small
Date: 09 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 08 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/96; full list of members
Documents
Legacy
Date: 08 Aug 1996
Category: Capital
Type: 88(2)R
Description: Ad 01/10/94-05/04/95 £ si 474776@1
Documents
Accounts with accounts type full
Date: 10 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 23 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 15 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 15/08/94 from: 12 york place leeds LS1 2DS
Documents
Legacy
Date: 15 Aug 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
BLACKFEN OSTEOPATHIC CLINICS LIMITED
296 UPPER FANT ROAD,MAIDSTONE,ME16 8DA
Number: | 04934032 |
Status: | ACTIVE |
Category: | Private Limited Company |
L G J HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH
Number: | 08986588 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 PARK ROAD,ALTRINCHAM,WA15 6QQ
Number: | 08628601 |
Status: | ACTIVE |
Category: | Private Limited Company |
69-71 TAVISTOCK STREET,BEDFORD,MK40 2RR
Number: | 11947518 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RUSSET CLOSE,PORT TALBOT,SA12 7BB
Number: | 07232896 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY PITTWAY MANAGEMENT SERVICES LTD
ROMY HOUSE 2ND FLOOR,BRENTWOOD,CM14 4EG
Number: | 09584526 |
Status: | ACTIVE |
Category: | Private Limited Company |