REDROW LANGLEY LIMITED

Redrow House Redrow House, Flintshire, CH5 3RX, Wales
StatusACTIVE
Company No.07306461
CategoryPrivate Limited Company
Incorporated07 Jul 2010
Age13 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

REDROW LANGLEY LIMITED is an active private limited company with number 07306461. It was incorporated 13 years, 11 months, 11 days ago, on 07 July 2010. The company address is Redrow House Redrow House, Flintshire, CH5 3RX, Wales.



Company Fillings

Appoint person secretary company with name date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-30

Officer name: Mrs Bethany Ford

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-30

Officer name: Graham Anthony Cope

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-25

Officer name: Mr Michael John Coker

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-25

Officer name: Paul Andrew Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Mr Paul Andrew Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Paul Wilson

Termination date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Anthony Pask

Termination date: 2023-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-06

Officer name: Mr Matthew John Pratt

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-06

Officer name: John Frederick Tutte

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Martyn Anthony Pask

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Thompson

Termination date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Warren Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: William Robert Heath

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073064610001

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Radbourne Edge (Holdings) Limited

Cessation date: 2017-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-02-03

Psc name: Redrow Homes Limited

Documents

View document PDF

Resolution

Date: 08 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN

New address: Redrow House St Davids Park Flintshire CH5 3RX

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Gerard Finnegan

Termination date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Martyn John Cubbage

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Thomas Gerard Finnegan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Gadbsy

Termination date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Danielle Christina Gadsby

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Neve

Termination date: 2017-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-03

Officer name: Martyn John Cubbage

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Heath

Appointment date: 2017-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mr John Frederick Tutte

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-03

Officer name: Mr Graham Anthony Cope

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mr Robert Paul Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Davies

Appointment date: 2017-02-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073064610002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073064610003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073064610005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073064610006

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073064610004

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-07

Officer name: Martyn John Cubbage

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: 3 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073064610004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073064610005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073064610006

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danielle Christina Gadsby

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Neve

Documents

View document PDF

Capital name of class of shares

Date: 27 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073064610001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073064610002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073064610003

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn John Cubbage

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Auditors resignation company

Date: 29 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 07 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE-ON-LINE LIMITED

MAYFIELDS COTTAGE,WORCESTER,WR6 5AU

Number:03976992
Status:ACTIVE
Category:Private Limited Company

AHK FINANCE SOLUTIONS LTD

18 SNOWBERRY CLOSE,LONDON,E15 2AH

Number:11915613
Status:ACTIVE
Category:Private Limited Company

ARTILUS CONSULTING LTD

5TH FLOOR MARINER HOUSE,BRISTOL,BS1 4QD

Number:09504286
Status:ACTIVE
Category:Private Limited Company

GATSBY JEWELLERY LIMITED

11 TUDOR AVENUE,STANFORD-LE-HOPE,SS17 8BX

Number:08833564
Status:ACTIVE
Category:Private Limited Company

PARROTFISH SOLUTIONS LTD

167 BISLEY ROAD,STROUD,GL5 1HS

Number:09590298
Status:ACTIVE
Category:Private Limited Company

SWIFT LINE DESIGN LIMITED

63 SANDPIPER MEADOW,CLACKMANNANSHIRE,FK10 1QQ

Number:SC239421
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