REDDING + LIMITED

The Fold The Fold, Sidcup, DA15 7AE, Kent, United Kingdom
StatusACTIVE
Company No.09510994
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

REDDING + LIMITED is an active private limited company with number 09510994. It was incorporated 9 years, 2 months, 5 days ago, on 26 March 2015. The company address is The Fold The Fold, Sidcup, DA15 7AE, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 17 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Gordon Redding

Termination date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thurstan redding LIMITED\certificate issued on 08/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 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: 04 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr Thurstan Lam Redding

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-30

Psc name: Mr Thurstan Lam Redding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 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: 07 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-28

Psc name: Mr Thurstan Lam Redding

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-28

Psc name: Stanley Gordon Redding

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Old address: Melville Court 317 Lower Road Surrey Quays London SE8 5DN

Change date: 2017-06-19

New address: The Fold 114 Station Road Sidcup Kent DA15 7AE

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 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: 30 Mar 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Dr Stanley Gordon Redding

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Mr Thurstan Lam Redding

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Laurence Douglas Adams

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAYLIGHT ENERGY LIMITED

UNIT 19 SLADER BUSINESS PARK,POOLE,BH17 0GP

Number:09279283
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE SUPPORT SERVICES UK LIMITED

ATLAS HOUSE 82 HAMPTON ROAD WEST,MIDDLESEX,TW13 6DZ

Number:01929661
Status:ACTIVE
Category:Private Limited Company

PENNY PROPERTY LTD

8 ADAMS MEADOW,SWINDON,SN4 0FQ

Number:10869716
Status:ACTIVE
Category:Private Limited Company

ROTHSCHILD & CO HOLDINGS LIMITED

NEW COURT,LONDON,EC4N 8AL

Number:01082908
Status:ACTIVE
Category:Private Limited Company

THE COLOUR ROOMS SALISBURY LIMITED

SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK,SALISBURY,SP2 7LD

Number:09174197
Status:ACTIVE
Category:Private Limited Company

THOMSON'S BARBER SHOP LIMITED

41 KNOWSLEY STREET,LANCASHIRE,BL9 0ST

Number:04503687
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