REDFERN SHARE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-06-16 with no updates |
08/07/248 July 2024 | Confirmation statement made on 2024-06-16 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Notification of Anne Redfern as a person with significant control on 2024-06-05 |
05/06/245 June 2024 | Notification of David William Redfern as a person with significant control on 2024-06-05 |
19/09/2319 September 2023 | Change of details for Mr Grant William Redfern as a person with significant control on 2023-09-19 |
11/07/2311 July 2023 | Registered office address changed from Whitson House, Unit 4 170-180 Carlton Road Nottingham NG3 2BB England to Coppice House, 63 Coppice Road Arnold Nottingham NG5 7GR on 2023-07-11 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/04/2327 April 2023 | Registration of charge 096239810003, created on 2023-04-21 |
27/04/2327 April 2023 | Registration of charge 096239810002, created on 2023-04-21 |
14/04/2314 April 2023 | Registration of charge 096239810001, created on 2023-04-05 |
01/12/221 December 2022 | Appointment of Mr David William Redfern as a director on 2022-12-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Registered office address changed from 25 High Street Arnold Nottingham NG5 7DE England to Whitson House, Unit 4 170-180 Carlton Road Nottingham NG3 2BB on 2022-01-26 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 1 ATHERTON RISE NOTTINGHAM NG8 6EJ ENGLAND |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT REDFERN |
11/09/1711 September 2017 | COMPANY NAME CHANGED REDFERN TRADING LIMITED CERTIFICATE ISSUED ON 11/09/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 29 STATION ROAD ILKESTON DERBYSHIRE DE7 5LE UNITED KINGDOM |
13/07/1613 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/06/154 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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