REDHOUND SURVEYORS LTD

7 Christie Way 7 Christie Way, Manchester, M21 7QY, Lancashire, United Kingdom
StatusACTIVE
Company No.10560720
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

REDHOUND SURVEYORS LTD is an active private limited company with number 10560720. It was incorporated 7 years, 4 months, 21 days ago, on 12 January 2017. The company address is 7 Christie Way 7 Christie Way, Manchester, M21 7QY, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-27

Officer name: Mr Richard Daniel Ashworth Kenyon

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucy Elizabeth Gough

Change date: 2023-01-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-27

Psc name: Mr Richard Daniel Ashworth Kenyon

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lucy Gough

Change date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Richard Daniel Ashworth Kenyon

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Miss Lucy Elizabeth Gough

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Matthew Alan Tallents

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Alan Tallents

Cessation date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mr Matthew Alan Tallents

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Daniel Ashworth Kenyon

Change date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucy Elizabeth Gough

Change date: 2018-09-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Alan Tallents

Change date: 2018-09-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-17

Psc name: Mr Richard Daniel Ashworth Kenyon

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lucy Gough

Change date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Alan Tallents

Appointment date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Alan Tallents

Notification date: 2018-09-13

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2018

Action Date: 13 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-13

Capital : 150 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

New address: 7 Christie Way Christie Fields Manchester Lancashire M21 7QY

Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-19

Officer name: Miss Lucy Gough

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Daniel Ashworth Kenyon

Change date: 2017-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Daniel Ashworth Kenyon

Change date: 2017-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-19

Officer name: Miss Lucy Gough

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALC INTERNATIONAL LIMITED

311 IPSWICH ROAD,ESSEX,CO4 0HN

Number:04706411
Status:ACTIVE
Category:Private Limited Company

BWR SYSTEMS LIMITED

STREET HOUSE CHURCH ROAD,CRAWLEY,RH10 7RT

Number:06373397
Status:ACTIVE
Category:Private Limited Company

CULTIVATE INFORMATION TECHNOLOGY LTD

MARLOWE HOUSE,HOCKLIFFE,LU7 9LS

Number:10693440
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM RECRUITMENT LTD

25-27 QUEEN STREET,LEEDS,LS27 8EG

Number:11761361
Status:ACTIVE
Category:Private Limited Company

ORCHARD LEASE AND FINANCE LTD

OCHARD COTTAGE,SUNBURY-ON-THAMES,TW16 5JW

Number:11482026
Status:ACTIVE
Category:Private Limited Company

SBCS SCREENS LTD

10 TINTAGEL CLOSE,WOLVERHAMPTON,WV6 7RG

Number:11198843
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