REDESMERE RESIDENTIAL GB LTD
Status | DISSOLVED |
Company No. | 10707079 |
Category | Private Limited Company |
Incorporated | 04 Apr 2017 |
Age | 7 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 8 months, 3 days |
SUMMARY
REDESMERE RESIDENTIAL GB LTD is an dissolved private limited company with number 10707079. It was incorporated 7 years, 2 months, 3 days ago, on 04 April 2017 and it was dissolved 1 year, 8 months, 3 days ago, on 04 October 2022. The company address is Didsbury House Didsbury House, Manchester, M20 2DW, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 23 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107070790002
Documents
Mortgage satisfy charge full
Date: 23 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107070790001
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-07
New address: Didsbury House 748 Wilmslow Road Manchester M20 2DW
Old address: 22 Royle Green Road Manchester M22 4NG United Kingdom
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gustav Bonnier Holdings Limited
Change date: 2021-04-07
Documents
Appoint person director company with name date
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-06
Officer name: Mr Wayne Seddon
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Lanz-Bergin
Termination date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Change person director company with change date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-07
Officer name: Mr Anthony Paul Lanzbergin
Documents
Change person director company with change date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Morgan
Change date: 2019-03-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 29 May 2018
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-04
Psc name: Gustav Bonnier Holdings Limited
Documents
Withdrawal of a person with significant control statement
Date: 29 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-29
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2018
Action Date: 16 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107070790002
Charge creation date: 2018-03-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2017
Action Date: 25 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107070790001
Charge creation date: 2017-09-25
Documents
Change account reference date company current shortened
Date: 11 Sep 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2018-04-30
Documents
Some Companies
60 BRASSIE AVENUE,LONDON,W3 7DL
Number: | 10435579 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 3,PRESTON,PR1 4DX
Number: | 07545611 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 RUSSELS CLOSE RUSSELLS CLOSE,LITTLEHAMPTON,BN16 1BT
Number: | 11165777 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NICKEL PROPERTIES & LETTING LTD
1 APPLEWOOD,NEWCASTLE UPON TYNE,NE12 6FB
Number: | 09324768 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,HEMEL HEAMPSTEAD,HP1 1FW
Number: | 04455335 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMPSON WELDING SERVICES LIMITED
13 ORCHARD ROAD,ROWLANDS GILL,NE39 1ED
Number: | 11898960 |
Status: | ACTIVE |
Category: | Private Limited Company |