REDWOOD UK DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 10276160 |
Category | Private Limited Company |
Incorporated | 13 Jul 2016 |
Age | 7 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
REDWOOD UK DEVELOPMENTS LTD is an active private limited company with number 10276160. It was incorporated 7 years, 10 months, 23 days ago, on 13 July 2016. The company address is 36a West Street, Reigate, RH2 9BX, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 28 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage satisfy charge full
Date: 24 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102761600002
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-18
Charge number: 102761600003
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2021
Action Date: 23 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102761600002
Charge creation date: 2021-07-23
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-13
New address: 36a West Street Reigate Surrey RH2 9BX
Old address: Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX England
Documents
Appoint person director company with name date
Date: 28 May 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Lucas
Appointment date: 2021-05-15
Documents
Termination director company with name termination date
Date: 28 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-17
Officer name: Alexander James Lucas
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type small
Date: 16 Mar 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander James Lucas
Change date: 2019-09-12
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Mortgage satisfy charge full
Date: 02 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102761600001
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2018
Action Date: 27 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-27
Charge number: 102761600001
Documents
Accounts with accounts type dormant
Date: 05 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Change account reference date company current extended
Date: 05 Apr 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-07-31
Documents
Some Companies
58 EVERSIDE DRIVE,MANCHESTER,M8 8ES
Number: | 09255276 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDIDE AEROSPACE COATINGS LIMITED
11 WEDGWOOD ROAD,BICESTER,OX26 4UL
Number: | 08604802 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEREGRINE HOUSE PEREGRINE ROAD,ABERDEENSHIRE,AB32 6JL
Number: | SC235399 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 MARKET STREET,DERBYSHIRE,
Number: | LP004857 |
Status: | ACTIVE |
Category: | Limited Partnership |
31 MATHEW STREET,LIVERPOOL,L2 6RE
Number: | 09623316 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WILLOWS GATE,BICESTER,OX27 9AU
Number: | 09037189 |
Status: | ACTIVE |
Category: | Private Limited Company |