REDFORD CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 11162507 |
Category | Private Limited Company |
Incorporated | 22 Jan 2018 |
Age | 6 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
REDFORD CONSTRUCTION LIMITED is an active private limited company with number 11162507. It was incorporated 6 years, 4 months, 13 days ago, on 22 January 2018. The company address is 24 Smithills Croft Road 24 Smithills Croft Road, Bolton, BL1 6LN, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2023
Action Date: 01 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-08-01
Charge number: 111625070001
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Change person director company with change date
Date: 07 Jan 2022
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-19
Officer name: Mr Ryan Mcminn
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan Mcminn
Change date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 12 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-05
Psc name: Mr Stuart Jenkins
Documents
Change to a person with significant control
Date: 11 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-05
Psc name: Mr Stuart Jenkins
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Notification of a person with significant control
Date: 10 Mar 2021
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Jenkins
Notification date: 2018-01-22
Documents
Change to a person with significant control
Date: 10 Mar 2021
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-01
Psc name: Mr Ryan Mcminn
Documents
Change to a person with significant control without name date
Date: 10 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Jenkins
Change date: 2020-11-02
Documents
Notification of a person with significant control
Date: 09 Mar 2021
Action Date: 22 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-22
Psc name: Ryan Mcminn
Documents
Withdrawal of a person with significant control statement
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-05
Old address: 11 Old Nursery Fold Bolton BL2 3RZ United Kingdom
New address: 24 Smithills Croft Road Smithills Bolton Lancashire BL1 6LN
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-05
Officer name: Mr Stuart Jenkins
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Some Companies
APPLIANCE EXPRESS CONTRACTS LTD
7 CAER STREET,SWANSEA,SA1 3PP
Number: | 08426320 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BIRD IN BUSH,LONDON,SE15 6RW
Number: | 09995011 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2B CRAIGHALL BUSINESS PARK,GLASGOW,G4 9XA
Number: | SC161777 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM ESTATES AND PROPERTIES LIMITED
36 MONTAGU AVENUE,NEWCASTLE UPON TYNE,NE3 4JN
Number: | 10869876 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 ROEBUCK ROAD,CHESSINGTON,KT9 1JZ
Number: | 04183058 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARNBROOK COURT (MANAGEMENT) LIMITED
HML HAWKSWORTH GILLINGHAM HOUSE,LONDON,SW1V 1HU
Number: | 01778921 |
Status: | ACTIVE |
Category: | Private Limited Company |