REDWOOD GLOBAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08310037 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
REDWOOD GLOBAL HOLDINGS LIMITED is an active private limited company with number 08310037. It was incorporated 11 years, 6 months, 3 days ago, on 27 November 2012. The company address is Walworth Business Park Walworth Business Park, Andover, SP10 5NS, Hampshire.
Company Fillings
Accounts with accounts type group
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type group
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type group
Date: 11 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type group
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type group
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type group
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083100370002
Charge creation date: 2018-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2018
Action Date: 07 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-07
Charge number: 083100370001
Documents
Capital variation of rights attached to shares
Date: 15 Feb 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Feb 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raymond Gardner
Change date: 2018-02-06
Documents
Accounts with accounts type group
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type group
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change account reference date company previous extended
Date: 02 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-05
Officer name: Mr Douglas Ghinn
Documents
Change person director company with change date
Date: 11 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raymond Gardner
Change date: 2014-12-04
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Address
Type: AD01
New address: Walworth Business Park 86 Livingstone Road Andover Hampshire SP10 5NS
Change date: 2014-12-04
Old address: Forest Extra Up Somborne Stockbridge Hampshire SO20 6RA
Documents
Certificate change of name company
Date: 15 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forst industries uk LIMITED\certificate issued on 15/04/14
Documents
Change of name notice
Date: 15 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change of name notice
Date: 23 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Some Companies
UNIT 2B BRAITHWAITES YARD LYTHAM ROAD,PRESTON,PR4 1AH
Number: | 10198232 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
392 THIRD AVENUE,MANCHESTER,M17 1JE
Number: | 11636662 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD PROPERTY HOLDINGS LTD
117 EAST DUNDRY ROAD,BRISTOL,BS14 0LW
Number: | 11622263 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREVILLE INSTALLATIONS LIMITED
2ND FLOOR,LONDON,W1W 5PF
Number: | 05057661 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSONAL MANAGEMENT SOLUTIONS LIMITED
JOHN ORMOND HOUSE,MILTON KEYNES,MK9 3XL
Number: | 04232995 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PURBECK DRIVE,BOLTON,BL6 4JF
Number: | 11228093 |
Status: | ACTIVE |
Category: | Private Limited Company |