RED CONSTRUCTION GROUP LIMITED

Oakley House The Drive, Church Lane Oakley House The Drive, Church Lane, Bedford, MK43 7ST, England
StatusACTIVE
Company No.09802945
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

RED CONSTRUCTION GROUP LIMITED is an active private limited company with number 09802945. It was incorporated 8 years, 7 months, 18 days ago, on 01 October 2015. The company address is Oakley House The Drive, Church Lane Oakley House The Drive, Church Lane, Bedford, MK43 7ST, England.



Company Fillings

Accounts with accounts type group

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2023

Action Date: 21 Oct 2022

Category: Capital

Type: SH01

Capital : 1,504 GBP

Date: 2022-10-21

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2023

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: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 04 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-04

Officer name: Mr Ian Michael Hopkinson

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 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: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 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: 28 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-07

Officer name: Mr Jonathan Charles Hayes

Documents

View document PDF

Legacy

Date: 18 May 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/10/2016

Documents

View document PDF

Legacy

Date: 13 May 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/10/2016

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 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: 09 Nov 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Colin Laing

Termination date: 2017-02-10

Documents

View document PDF

Legacy

Date: 07 Feb 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/10/2016

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

Old address: Beancroft Farm, Beancroft Road Marston Moretaine Bedford MK43 0QE England

New address: Oakley House the Drive, Church Lane Oakley Bedford MK43 7st

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-21

Officer name: Angela Elizabeth Douty

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Anne Hunt

Appointment date: 2016-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lousada

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Frank Bardwell

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Jonathan Charles Hayes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Old address: 3 - 8 Bolsover Street London W1W 6AB England

New address: Beancroft Farm, Beancroft Road Marston Moretaine Bedford MK43 0QE

Change date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr James Frank Bardwell

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Ian Michael Hopkinson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Hayes

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Graham John Sturge

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Mrs Angela Elizabeth Douty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

New address: 3 - 8 Bolsover Street London W1W 6AB

Old address: Beancroft Farm Beancroft Road Marston Moretaine Bedford MK43 0QE United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BETTER WAY TO SIT LIMITED

AUS-BORE HOUSE C/O LANGRICKS LIMITED,WILMSLOW,SK9 1BQ

Number:11461520
Status:ACTIVE
Category:Private Limited Company

ALBANY STUDIOS AND SERVICES LIMITED

3 CLUNY AVENUE,,EH10 4RN

Number:SC072229
Status:ACTIVE
Category:Private Limited Company

CHESTNUT WOLVERHAMPTON LIMITED

KIRKS RURAL ENTERPRISE CENTRE,ROTHERWAS,HR2 6FE

Number:03541786
Status:LIQUIDATION
Category:Private Limited Company

CORNISH ACTUARIAL LTD

24 BROOK FARM ROAD,COBHAM,KT11 3AX

Number:09021971
Status:ACTIVE
Category:Private Limited Company

MARK HAULAGE LIMITED

SUITE 2, ACORN HOUSE,WATFORD,WD18 8AH

Number:10100724
Status:ACTIVE
Category:Private Limited Company

PANDA'S EYES LTD

APARTMENT 13, BARKING MAGISTRATES COURT,BARKING,IG11 8FA

Number:08653541
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