REDFIELDS LANDSCAPING & DESIGN LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAdministrator's progress report

View Document

27/02/2527 February 2025 Notice of deemed approval of proposals

View Document

03/02/253 February 2025 Statement of administrator's proposal

View Document

30/01/2530 January 2025 Statement of administrator's proposal

View Document

12/12/2412 December 2024 Registered office address changed from The Granary Hermitage Court Maidstone Kent ME16 9NT England to Centre Block, 4th Floor, Central Court Knoll Rise Orpington Kent BR6 0JA on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of an administrator

View Document

02/07/242 July 2024 Registration of charge 018908650011, created on 2024-06-24

View Document

07/03/247 March 2024 Cessation of Entri Group Limited as a person with significant control on 2024-03-04

View Document

07/03/247 March 2024 Notification of Customer Service & Professional Systems Limited as a person with significant control on 2024-03-04

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

14/11/2314 November 2023 Registration of charge 018908650010, created on 2023-11-13

View Document

14/11/2314 November 2023 Registration of charge 018908650009, created on 2023-11-13

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

20/10/2320 October 2023 Change of details for Enti Group Limited as a person with significant control on 2022-11-08

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

19/10/2219 October 2022 Appointment of Mr Ian Osburn as a director on 2022-09-30

View Document

18/10/2218 October 2022 Notification of Enti Group Limited as a person with significant control on 2022-10-01

View Document

11/10/2211 October 2022 Register inspection address has been changed from Broadgate House Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to C/O Nash Harvey Llp the Granary Hermitage Court Maidstone Kent ME16 9NT

View Document

11/10/2211 October 2022 Cessation of Vps (Uk) Limited as a person with significant control on 2022-09-30

View Document

10/10/2210 October 2022 Termination of appointment of Lee Jon Newman as a director on 2022-09-30

View Document

10/10/2210 October 2022 Termination of appointment of Suzanne Claire Hardyman as a secretary on 2022-09-30

View Document

10/10/2210 October 2022 Termination of appointment of Richard Jones as a director on 2022-09-30

View Document

10/10/2210 October 2022 Registered office address changed from Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA England to The Granary Hermitage Court Maidstone Kent ME16 9NT on 2022-10-10

View Document

10/10/2210 October 2022 Register(s) moved to registered inspection location Broadgate House Oldham Broadway Business Park Chadderton Oldham OL9 9XA

View Document

05/10/225 October 2022 Registration of charge 018908650008, created on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/01/225 January 2022 Register(s) moved to registered office address Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA

View Document

31/12/2131 December 2021 Register(s) moved to registered inspection location Unit 11, London Fashion Centre Fonthill Road London N4 3JH

View Document

31/12/2131 December 2021 Register inspection address has been changed from Unit 11, London Fashion Centre Fonthill Road London N4 3JH England to Broadgate House Oldham Broadway Business Park Chadderton Oldham OL9 9XA

View Document

30/06/2030 June 2020 Registered office address changed from , International Buildings 71 Kingsway, London, WC2B 6st, England to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 2020-06-30

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JON NEWMAN / 08/03/2019

View Document

21/01/1921 January 2019 CESSATION OF TARGARYEN SECURITY 1 S.A.R.L AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF VPS HOLDINGS LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF VACANT PROPERTY SECURITY LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY BIDCO LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY DEBTCO LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY MIDCO LIMITED AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF TYRION SECURITY TOPCO LIMITED AS A PSC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN NISBET

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR DARRON WILLIAM CAVANAGH

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018908650007

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR LEE NEWMAN

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR RICHARD JONES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD INGRAM

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR IAN LEIGHTON NISBET

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WELCH

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN PRINGLE

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR EDWARD CAMERON INGRAM

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH REID

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR JAMES DARNTON

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018908650006

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR-SMITH

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR PHILIP GRAEME WELCH

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BENWELL TAAYLOR-SMITH / 23/05/2016

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAAYLOR-SMITH

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

29/04/1629 April 2016 AUDITOR'S RESIGNATION

View Document

22/04/1622 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR GAVIN JOHN PRINGLE

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OWEN

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MRS SUZANNE CLAIRE HARDYMAN

View Document

23/03/1623 March 2016 Registered office address changed from , Premiere House Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 2016-03-23

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH ENGLAND

View Document

01/03/161 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN

View Document

07/10/157 October 2015 Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HN to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 2015-10-07

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN

View Document

07/10/157 October 2015 SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN

View Document

29/06/1529 June 2015 ADOPT ARTICLES 12/06/2015

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY ANNE GOATER

View Document

18/06/1518 June 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ANTHONY FRANCIS OWEN

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR MARK JONATHAN SILVER

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE GOATER

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JANE JONES

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GOATER

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR KEITH ALAN REID

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/05/1515 May 2015 01/05/08 STATEMENT OF CAPITAL GBP 6

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/02/134 February 2013 AUDITOR'S RESIGNATION

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/01/1225 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER JONES / 01/12/2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE GOATER / 01/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE GOATER / 01/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOUGLAS GOATER / 01/12/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA JONES / 01/12/2010

View Document

12/05/1012 May 2010 Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HS on 2010-05-12

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

20/04/1020 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/12/091 December 2009 DIRECTOR APPOINTED JANE VICTORIA JONES

View Document

01/12/091 December 2009 DIRECTOR APPOINTED ANNE GOATER

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: GARDEN CENTRE EWSHOT LANE CHURCH CROOKHAM ALDERSHOT GU13 0UB

View Document

06/03/976 March 1997

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

20/09/9420 September 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS; AMEND

View Document

05/02/945 February 1994 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

25/10/9125 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

12/07/8912 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

28/02/8528 February 1985 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