REDESMERE RESIDENTIAL GB LTD

Didsbury House Didsbury House, Manchester, M20 2DW, United Kingdom
StatusDISSOLVED
Company No.10707079
CategoryPrivate Limited Company
Incorporated04 Apr 2017
Age7 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 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

Gazette dissolved compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107070790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107070790001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASABLANCA HEALTH LTD

60 BRASSIE AVENUE,LONDON,W3 7DL

Number:10435579
Status:ACTIVE
Category:Private Limited Company

GREENBANK PLUS LTD

ROOM 3,PRESTON,PR1 4DX

Number:07545611
Status:ACTIVE
Category:Private Limited Company

MACEY'S LANDSCAPING LIMITED

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

SERVITECH CONSULTING LTD

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

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