REDHOLLY LIMITED
Status | ACTIVE |
Company No. | 07068011 |
Category | Private Limited Company |
Incorporated | 05 Nov 2009 |
Age | 14 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
REDHOLLY LIMITED is an active private limited company with number 07068011. It was incorporated 14 years, 6 months, 26 days ago, on 05 November 2009. The company address is St Johns House St Johns House, Bromsgrove, B61 8DN, Worcestershire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-25
Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
New address: St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
Documents
Confirmation statement with updates
Date: 07 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-17
Old address: C/O Autumn Accounting Services Ltd 16 Edensor Road Chiswick London W4 2RG England
New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke John Lloyd-Davies
Change date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Confirmation statement with updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke John Lloyd-Davies
Appointment date: 2017-11-01
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-30
Officer name: Jason Lockwood
Documents
Termination secretary company with name termination date
Date: 06 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Lockwood
Termination date: 2017-10-30
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Capital allotment shares
Date: 31 May 2017
Action Date: 08 May 2017
Category: Capital
Type: SH01
Date: 2017-05-08
Capital : 4 GBP
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 27 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-27
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
New address: C/O Autumn Accounting Services Ltd 16 Edensor Road Chiswick London W4 2RG
Old address: 149C Church Road Teddington Middlesex TW11 8QH
Change date: 2016-04-15
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 27 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-27
Documents
Termination secretary company with name
Date: 27 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Mayson
Documents
Termination director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Mayson
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Mayson
Documents
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Joseph Topliss
Documents
Appoint person secretary company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jason Lockwood
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Old address: 149B Church Road Teddington Middlesex TW11 8QH United Kingdom
Change date: 2012-12-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Lockwood
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Gordon
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Miles
Documents
Some Companies
14A HAIGH ROAD,WIGAN,WN2 1LB
Number: | 10777648 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP
Number: | 05832416 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON INDUSTRIAL ESTATE,WORKSOP,S81 9LB
Number: | 00808400 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE BUSINESS QUARTER,LUDLOW,SY8 1FD
Number: | 03594191 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 06402935 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA
Number: | 08129134 |
Status: | ACTIVE |
Category: | Private Limited Company |