REDFERN RAIL CONSULTANCY LIMITED

5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG
StatusACTIVE
Company No.07030746
CategoryPrivate Limited Company
Incorporated25 Sep 2009
Age14 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

REDFERN RAIL CONSULTANCY LIMITED is an active private limited company with number 07030746. It was incorporated 14 years, 8 months, 21 days ago, on 25 September 2009. The company address is 5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Charles Redfern

Change date: 2024-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Charles Redfern

Change date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Robert Charles Redfern

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 06 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 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: 29 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 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 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-02

Officer name: Mr Robert Charles Redfern

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2014

Action Date: 11 Aug 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-08-11

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2014

Action Date: 11 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-11

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2014

Action Date: 28 Jul 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Charles Redfern

Change date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 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: 08 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 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: 17 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 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: 03 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 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: 27 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Mr Robert Charles Redfern

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 28/09/2009 from 2 cathedral road derby DE1 3PA uk

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert charles redfern

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director argus nominee directors LIMITED

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roy sheraton

Documents

View document PDF

Incorporation company

Date: 25 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BP ALTERNATIVE ENERGY INVESTMENTS LIMITED

CHERTSEY ROAD,MIDDLESEX,TW16 7BP

Number:05998019
Status:ACTIVE
Category:Private Limited Company

CIPRIAN 13 READING LTD

35 BEECHCROFT GARDENS,LONDON,HA9 8ER

Number:10741323
Status:ACTIVE
Category:Private Limited Company

KITCHEN LA FRENAIS MORGAN LLP

302-308 LANGHAM HOUSE,LONDON,W1B 3AT

Number:OC305406
Status:ACTIVE
Category:Limited Liability Partnership

P T WIRE EROSION LIMITED

UNIT 1 ASHMORE INDUSTRIAL ESTATE,WALSALL,WS2 8HW

Number:07109008
Status:ACTIVE
Category:Private Limited Company

R.L. RICKETTS LTD

67 OUTMORE ROAD,BIRMINGHAM,B33 0XJ

Number:09753279
Status:ACTIVE
Category:Private Limited Company

RMC DESIGN CONSULTANTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08725226
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