REDBOURN GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DARCY / 16/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DARCY / 16/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DARCY / 16/01/2017

View Document

24/11/1624 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/01/1223 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY APPOINTED MR PETER MICHAEL CARROLL

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEA

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHAW

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER CARROLL

View Document

18/11/0918 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM WATLING HOUSE DUNSTABLE ROAD REDBOURN, ST.ALBANS HERTS AL3 7RG

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

08/07/088 July 2008 DIRECTOR APPOINTED JAMES ANTHONY DARCY

View Document

18/06/0818 June 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/06/0818 June 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/06/0818 June 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/06/0818 June 2008 REREG PLC TO PRI; RES02 PASS DATE:17/06/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 £ IC 96000/94000 14/06/07 £ SR 2000@1=2000

View Document

11/07/0711 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/0726 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/0725 May 2007 £ IC 98000/96000 12/04/07 £ SR 2000@1=2000

View Document

16/05/0716 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0722 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

27/09/0427 September 2004 £ IC 100000/98000 01/09/04 £ SR 2000@1=2000

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

04/10/024 October 2002 AUDITOR'S RESIGNATION

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

04/10/954 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

08/07/958 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/8915 November 1989 AUDITORS' STATEMENT

View Document

15/11/8915 November 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/8915 November 1989 REREGISTRATION PRI-PLC 30/10/89

View Document

15/11/8915 November 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/8915 November 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/11/8915 November 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/8915 November 1989 BALANCE SHEET

View Document

15/11/8915 November 1989 AUDITORS' STATEMENT

View Document

14/11/8914 November 1989 NC INC ALREADY ADJUSTED ********

View Document

14/11/8914 November 1989 £ NC 10000/100000 23/10

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: SUITE 5, 35 HIGH STREET SANDRIDGE ST. ALBANS HERTFORDSHIRE AL4 9DD

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8918 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 COMPANY NAME CHANGED MISSIONMEASURE LIMITED CERTIFICATE ISSUED ON 05/06/89

View Document

24/05/8924 May 1989 NC INC ALREADY ADJUSTED

View Document

24/05/8924 May 1989 £ NC 1000/10000 03/06/

View Document

24/05/8924 May 1989 WD 15/05/89 AD 01/02/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: VINTNER HOUSE 4 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AZ

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/02/8825 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8819 February 1988 ALTER MEM AND ARTS 280188

View Document

18/12/8718 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company