REDBARN GROUP LIMITED

Priebe Building Priebe Building, Hereford, HR4 9DX, England
StatusACTIVE
Company No.10678742
CategoryPrivate Limited Company
Incorporated20 Mar 2017
Age7 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

REDBARN GROUP LIMITED is an active private limited company with number 10678742. It was incorporated 7 years, 2 months, 12 days ago, on 20 March 2017. The company address is Priebe Building Priebe Building, Hereford, HR4 9DX, England.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-05

Old address: Malvern Hills Science Park Geraldine Road Malvern WR14 3SZ England

New address: Priebe Building Red Barn Drive Hereford HR4 9DX

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-31

Old address: Betaden (Unit 50-51) Geraldine Road Malvern WR14 3SZ England

New address: Malvern Hills Science Park Geraldine Road Malvern WR14 3SZ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2021

Action Date: 19 Apr 2021

Category: Capital

Type: SH01

Capital : 1,708,074 GBP

Date: 2021-04-19

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2021

Action Date: 16 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-16

Capital : 1,785,714 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 11 Oct 2020

Category: Capital

Type: SH01

Capital : 163.0434 GBP

Date: 2020-10-11

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Oct 2020

Action Date: 02 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-02

Documents

View document PDF

Resolution

Date: 28 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

New address: Betaden (Unit 50-51) Geraldine Road Malvern WR14 3SZ

Change date: 2020-06-18

Old address: The Priebe Building Red Barn Drive Hereford HR4 9QL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 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: 20 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Clare Fenton

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-06

Psc name: Thomas Fenton

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-06

Psc name: Mark William Fenton

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-05

Capital : 150 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr Thomas Fenton

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Fenton

Appointment date: 2018-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Incorporation company

Date: 20 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYES OF THE GUEST LIMITED

50 FORE STREET,SEATON,EX12 2AD

Number:07919792
Status:ACTIVE
Category:Private Limited Company

GEQ35GS LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11776525
Status:ACTIVE
Category:Private Limited Company

RD HOUGH CONSULTING LIMITED

14 SOUTH WEST AVENUE,NR MACCLESFIELD,SK10 5DS

Number:09686517
Status:ACTIVE
Category:Private Limited Company

S.A.W. ELECTRICAL SERVICES LTD

WATERGATE BUILDINGS,CHESTER,CH1 4JE

Number:11474635
Status:ACTIVE
Category:Private Limited Company

SMALL WORLD - THE MOVIE LIMITED

BUILDING 15, GATEWAY 1000,STEVENAGE,SG1 2FP

Number:10343636
Status:ACTIVE
Category:Private Limited Company

TM EXTERNAL EVENTS LIMITED

1/1 104 BERRYKNOWES ROAD,GLASGOW,G52 2TT

Number:SC425412
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