REDFERN GROUP LIMITED
Status | ACTIVE |
Company No. | 09586538 |
Category | Private Limited Company |
Incorporated | 12 May 2015 |
Age | 9 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
REDFERN GROUP LIMITED is an active private limited company with number 09586538. It was incorporated 9 years, 4 days ago, on 12 May 2015. The company address is C/O Lg Accountancy Limited 2 Maple Crescent C/O Lg Accountancy Limited 2 Maple Crescent, Stoke-on-trent, ST11 9NL, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ashia Kate Hansen
Change date: 2022-07-12
Documents
Confirmation statement with no updates
Date: 22 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2021
Action Date: 19 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095865380003
Charge creation date: 2021-10-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-16
Charge number: 095865380002
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 28 Oct 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ashia Kate Hansen
Change date: 2020-09-29
Documents
Notification of a person with significant control
Date: 28 Oct 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-29
Psc name: Paul Mcinnis
Documents
Capital allotment shares
Date: 28 Oct 2020
Action Date: 29 Sep 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
Old address: C/O Lg Accountancy Limited 63 the Wood Stoke-on-Trent ST3 6HR United Kingdom
Change date: 2019-12-16
New address: C/O Lg Accountancy Limited 2 Maple Crescent Blythe Bridge Stoke-on-Trent ST11 9NL
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
New address: C/O Lg Accountancy Limited 63 the Wood Stoke-on-Trent ST3 6HR
Old address: 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ England
Change date: 2017-10-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous extended
Date: 28 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Old address: 43 Market Street Hednesford Cannock Staffordshire WS12 1AY England
New address: 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ
Change date: 2016-11-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-31
Charge number: 095865380001
Documents
Gazette filings brought up to date
Date: 22 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
New address: 43 Market Street Hednesford Cannock Staffordshire WS12 1AY
Old address: 30 Pinetrees Rugeley WS15 1EQ England
Change date: 2016-10-21
Documents
Resolution
Date: 20 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FISHERWICK ROAD,STAFFORDSHEIRE,WS13 8PR
Number: | 11186460 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 06374638 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIR OAKS,CANNOCK,WS11 1RF
Number: | 01989880 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK COX,EDINBURGH,EH11 1HZ
Number: | SC443492 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 QUEX ROAD,LONDON,NW6 4PJ
Number: | 10309701 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER AND ROBERT LINDSAY AND PARTNERS
MEIKLEOUR,,
Number: | SL000317 |
Status: | ACTIVE |
Category: | Limited Partnership |