REDLANDS FREEHOLD LIMITED - SURBITON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-21 View Report
Confirmation statement. Statement with updates. 2022-12-19 View Report
Accounts. Accounts type total exemption full. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Accounts. Accounts type total exemption full. 2021-09-07 View Report
Address. Change date: 2020-12-31. New address: 69 Victoria Road Surbiton Surrey KT6 4NX. Old address: 69 Victoria Road Surbiton Surrey KT6 4NX England. 2020-12-31 View Report
Confirmation statement. Statement with updates. 2020-12-10 View Report
Accounts. Accounts type total exemption full. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type micro entity. 2019-04-25 View Report
Confirmation statement. Statement with updates. 2018-11-14 View Report
Address. Old address: 77 Cambridge Crescent Teddington Middx TW11 8DX. New address: 69 Victoria Road Surbiton Surrey KT6 4NX. Change date: 2018-11-12. 2018-11-12 View Report
Accounts. Accounts type micro entity. 2018-08-28 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-06-25 View Report
Persons with significant control. Cessation date: 2016-11-04. Psc name: Edward John Stanley. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type total exemption small. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Accounts. Accounts type total exemption full. 2016-09-07 View Report
Officers. Officer name: Paul Kenneth Mott. Termination date: 2016-05-14. 2016-08-19 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Accounts. Accounts type total exemption full. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2014-12-03 View Report
Officers. Change date: 2013-11-12. Officer name: Mr Arup Kumar Kar. 2014-12-03 View Report
Officers. Officer name: Paul Kenneth Mott. Change date: 2013-11-12. 2014-12-02 View Report
Accounts. Accounts type total exemption full. 2014-08-13 View Report
Officers. Change date: 2013-11-12. Officer name: Mr Arup Kumar Kar. 2014-01-02 View Report
Officers. Change date: 2013-11-12. Officer name: Paul Kenneth Mott. 2014-01-02 View Report
Annual return. With made up date changes to shareholders. 2013-12-31 View Report
Officers. Officer name: Peter Pordage. 2013-07-23 View Report
Address. Old address: 12 Redland 10 Cromwell Road Teddington Middx TW11 9EG. Change date: 2013-07-18. 2013-07-18 View Report
Officers. Officer name: Colin Keam-George. 2013-07-16 View Report
Officers. Officer name: Peter Pordage. 2013-07-15 View Report
Officers. Officer name: Mr Arup Kumar Kar. 2013-07-10 View Report
Officers. Officer name: Paul Kenneth Mott. 2013-06-27 View Report
Accounts. Accounts type total exemption full. 2013-05-13 View Report
Officers. Officer name: Robert Finlay. 2013-04-22 View Report
Officers. Officer name: Ann Dix. 2013-04-19 View Report
Officers. Officer name: Robert Frederick Finlay. 2013-01-31 View Report
Officers. Officer name: Ann May Dix. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Accounts. Accounts type total exemption full. 2012-04-23 View Report
Annual return. With made up date full list shareholders. 2011-12-13 View Report
Accounts. Accounts type total exemption full. 2011-04-15 View Report
Annual return. With made up date. 2010-12-15 View Report
Accounts. Accounts type total exemption full. 2010-03-12 View Report
Annual return. With made up date full list shareholders. 2009-12-23 View Report
Accounts. Accounts type total exemption full. 2009-08-26 View Report
Capital. Description: Ad 08/05/09\gbp si 1@1=1\gbp ic 19/20\. 2009-05-14 View Report
Annual return. Legacy. 2008-12-02 View Report