REDLAND EMBH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

16/01/2516 January 2025 Registration of charge 029018100003, created on 2025-01-14

View Document

22/11/2422 November 2024 Cessation of Redland Holdings Limited as a person with significant control on 2024-11-14

View Document

22/11/2422 November 2024 Notification of Redland Topco Limited as a person with significant control on 2024-11-14

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Registered office address changed from 24a Portman Road Reading Berkshire RG30 1EA to Unit 5 Sterling Way Sterling Way Norcot Rd Reading RG30 6HW on 2021-07-28

View Document

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

View Accounts

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

View Accounts

06/09/196 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CESSATION OF DAVID JAMES ROBINSON AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALNUR MERALI

View Document

07/03/187 March 2018 CESSATION OF SHIRLEY JEAN ROBINSON AS A PSC

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR IRFAAN ALNUR MERALI

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ROBINSON

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY ROBINSON

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029018100002

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ROBINSON / 01/08/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JEAN ROBINSON / 01/08/2016

View Document

01/03/161 March 2016 30/06/15 STATEMENT OF CAPITAL GBP 122

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 30/06/14 STATEMENT OF CAPITAL GBP 120

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 30/06/13 STATEMENT OF CAPITAL GBP 118

View Document

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 30/06/12 STATEMENT OF CAPITAL GBP 116

View Document

30/04/1330 April 2013 SECOND FILING WITH MUD 22/02/13 FOR FORM AR01

View Document

28/02/1328 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

28/05/1228 May 2012 30/06/11 STATEMENT OF CAPITAL GBP 114

View Document

13/06/1113 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

10/06/1110 June 2011 30/06/10 STATEMENT OF CAPITAL GBP 112

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JEAN ROBINSON / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY CORNWALL / 31/12/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/09/038 September 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

04/08/034 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 EXEMPTION FROM APPOINTING AUDITORS 29/09/99

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 EXEMPTION FROM APPOINTING AUDITORS 14/04/98

View Document

16/04/9716 April 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 EXEMPTION FROM APPOINTING AUDITORS 12/03/97

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

02/04/962 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

02/04/962 April 1996 EXEMPTION FROM APPOINTING AUDITORS 13/03/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

22/12/9522 December 1995 EXEMPTION FROM APPOINTING AUDITORS 15/12/95

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: 9 TAVISTOCK INDUSTRIAL ESTATE RUSCOMBE LANE TWYFORD, BERKS. RG10 9NJ

View Document

09/04/959 April 1995 RETURN MADE UP TO 23/02/95; 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

07/03/947 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 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