REDD MANAGEMENT AND TRAINING CONSULTANCY LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

18/12/2418 December 2024 Director's details changed for Martyn John Clarke on 2024-12-01

View Document

18/12/2418 December 2024 Change of details for Mr Martyn John Clarke as a person with significant control on 2024-12-01

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN CLARKE / 20/10/2017

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 6 ST. MARYS STREET BUNGAY SUFFOLK NR35 1AX ENGLAND

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN CLARKE / 13/05/2016

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ROBERT CLARKE / 01/03/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 33 ELDRED AVENUE COLCHESTER ESSEX CO2 9AS

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ROBERT CLARKE / 03/04/2015

View Document

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN CLARKE / 08/12/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ROBERT CLARKE / 07/12/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: FIRST FLOOR THE CLOCK HOUSE 1 STONEHAM STREET COGGESHALL ESSEX CO6 1TT

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 110 CROMWELL CRESCENT MARKET HARBOROUGH LEICESTERSHIRE LE16 9JR

View Document

01/12/051 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 2 KINGS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7JU

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 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