REDBOURNE HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

11/11/2411 November 2024 Accounts for a small company made up to 2024-03-31

View Document

16/08/2416 August 2024 Appointment of Mr Shums Aziz as a director on 2024-07-01

View Document

15/08/2415 August 2024 Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG to Flordon Road Creeting St. Mary Ipswich Suffolk IP6 8NH on 2024-08-15

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

18/07/2418 July 2024 Change of details for Mr John Nicholas Edward Breheny as a person with significant control on 2024-07-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Accounts for a small company made up to 2023-03-31

View Document

14/09/2314 September 2023 Registration of charge 069617940004, created on 2023-09-08

View Document

12/09/2312 September 2023 Satisfaction of charge 069617940003 in full

View Document

12/09/2312 September 2023 Satisfaction of charge 069617940002 in full

View Document

11/09/2311 September 2023 Satisfaction of charge 069617940001 in full

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Sub-division of shares on 2022-12-09

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

16/06/2116 June 2021 Certificate of change of name

View Document

16/06/2116 June 2021 Resolutions

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

21/02/2021 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/2021 February 2020 ADOPT ARTICLES 14/02/2020

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR STIFF

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069617940003

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MR SHUMS AZIZ

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN FEATHER

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

13/08/1513 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS EDWARD BREHENY / 11/08/2015

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FIELD

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069617940001

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069617940002

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SIVYER

View Document

01/05/121 May 2012 SECRETARY APPOINTED MR MARTIN RAYMOND FEATHER

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN STIFF / 24/12/2010

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM J BREHENY CONTRACTORS LTD FLORDAN ROAD CREETING ST MARY IPSWICH SUFFOLK IP6 8NH

View Document

24/08/0924 August 2009

View Document

31/07/0931 July 2009 SECRETARY APPOINTED MR RICHARD DOUGLAS SIVYER

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR PETER FIELD

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR TREVOR STIFF

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JOHN BREHENY

View Document

15/07/0915 July 2009

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

14/07/0914 July 2009 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