REDH LIMITED

Unit 2, Station Road Industrial Estate Unit 2, Station Road Industrial Estate, Liphook, GU30 7DR, England
StatusACTIVE
Company No.11081482
CategoryPrivate Limited Company
Incorporated24 Nov 2017
Age6 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

REDH LIMITED is an active private limited company with number 11081482. It was incorporated 6 years, 6 months, 24 days ago, on 24 November 2017. The company address is Unit 2, Station Road Industrial Estate Unit 2, Station Road Industrial Estate, Liphook, GU30 7DR, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110814820001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-26

Psc name: Real English Drinks Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Howard

Cessation date: 2021-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorraine Michelle Howard

Cessation date: 2021-11-26

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2021

Action Date: 11 Nov 2021

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2021-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Old address: Unit 19 Base Innovation Centre 60 Barbados Road Bordon Hampshire GU35 0FX England

New address: Unit 2, Station Road Industrial Estate Station Road Liphook GU30 7DR

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorraine Michelle Howard

Notification date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Howard

Notification date: 2020-12-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-15

Officer name: Mrs Lorraine Michelle Howard

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edwards

Termination date: 2020-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-15

Officer name: Richard Edwards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

New address: Unit 19 Base Innovation Centre 60 Barbados Road Bordon Hampshire GU35 0FX

Change date: 2020-07-23

Old address: 9 Innovation Place Douglas Drive Godalming GU7 1JX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-01

Charge number: 110814820001

Documents

View document PDF

Incorporation company

Date: 24 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKL FREEHOLD LIMITED

6 LIND ROAD,,SM1 4PJ

Number:05148566
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COBURN GROUP LIMITED

7 MONTGOMERY CLOSE,PRESCOT,L35 3RD

Number:10577851
Status:ACTIVE
Category:Private Limited Company

EYRE TRAILERS LIMITED

75 HIGH STREET,BOSTON,PE21 8SX

Number:08062085
Status:ACTIVE
Category:Private Limited Company

LITTLE GREEN HOME LTD.

230 HAMMERSMITH GROVE,LONDON,W6 7HG

Number:09510919
Status:ACTIVE
Category:Private Limited Company

MARTIN LYNCH LTD

232B ST. JOHN'S ROAD,LONDON,E17 4JN

Number:11946677
Status:ACTIVE
Category:Private Limited Company

SC DESIGN SOLUTIONS LTD

26 CARNIE CRESCENT,WESTHILL,AB32 6HU

Number:SC394692
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