REDMOND GROUP (YORKSHIRE) LIMITED

Concept House Concept House, Bradford, BD4 8DA, West Yorkshire
StatusACTIVE
Company No.04667250
CategoryPrivate Limited Company
Incorporated17 Feb 2003
Age21 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

REDMOND GROUP (YORKSHIRE) LIMITED is an active private limited company with number 04667250. It was incorporated 21 years, 3 months, 19 days ago, on 17 February 2003. The company address is Concept House Concept House, Bradford, BD4 8DA, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jodie Louise Mumby

Appointment date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-27

Psc name: Jodie Louise Mumby

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Anthony Redmond

Notification date: 2021-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2022

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Redmond

Cessation date: 2021-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2022

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-21

Officer name: Steven Anthony Redmond

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Steven Anthony Redmond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-02

Officer name: Scott Anthony Redmond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Anthony Redmond

Change date: 2011-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven Anthony Redmond

Change date: 2011-03-01

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed redmond heating LIMITED\certificate issued on 28/01/11

Documents

View document PDF

Change of name notice

Date: 28 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 29 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2010

Action Date: 22 Jul 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 18 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Anthony Redmond

Change date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mr Steven Anthony Redmond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Old address: 500 Leeds Road Bradford West Yorkshire BD3 9RU

Change date: 2009-10-21

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / steven redmond / 27/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 30/09/05 from: lyceum house, bradford lane bradford west yorkshire BD3 8LW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 09/03/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATERHAM COURT (NORWOOD) RTM COMPANY LIMITED

DEVONSHIRE HOUSE 29/31,BROMLEY,BR1 1LT

Number:11246461
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FIT 4 BEAUTY LIMITED

10 CLIFTON STREET,STOURBRIDGE,DY8 3XR

Number:07416039
Status:ACTIVE
Category:Private Limited Company

FORCES SECURITY LIMITED

78 BEACON ROAD,BIRMINGHAM,B43 7BW

Number:09186809
Status:ACTIVE
Category:Private Limited Company

INSPIRE PAYMENTS LIMITED

THE OLD RECTORY WATERY LANE,LOUTH,LN11 8LZ

Number:11134237
Status:ACTIVE
Category:Private Limited Company

SOUTH LONDON CONVERSIONS LTD

10 SILVERTON LODGE,LONDON,SE19 2UE

Number:09020874
Status:ACTIVE
Category:Private Limited Company

STORM2 LTD

167 CITY ROAD,LONDON,EC1V 1AW

Number:11708924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source