REDMOND GROUP (YORKSHIRE) LIMITED
Status | ACTIVE |
Company No. | 04667250 |
Category | Private Limited Company |
Incorporated | 17 Feb 2003 |
Age | 21 years, 3 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 28 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 29 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 16 Aug 2010
Action Date: 22 Jul 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-07-22
Documents
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
Legacy
Date: 27 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
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
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
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
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
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / steven redmond / 27/02/2009
Documents
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
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Legacy
Date: 22 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 20 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
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
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/04; full list of members
Documents
Legacy
Date: 23 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 09 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 09 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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) |
10 CLIFTON STREET,STOURBRIDGE,DY8 3XR
Number: | 07416039 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BEACON ROAD,BIRMINGHAM,B43 7BW
Number: | 09186809 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY WATERY LANE,LOUTH,LN11 8LZ
Number: | 11134237 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SILVERTON LODGE,LONDON,SE19 2UE
Number: | 09020874 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 CITY ROAD,LONDON,EC1V 1AW
Number: | 11708924 |
Status: | ACTIVE |
Category: | Private Limited Company |