REDROW LANGLEY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Helen Davies as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Bethany Ford as a secretary on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Barratt Corporate Secretarial Services Limited as a secretary on 2025-08-01

View Document

29/10/2429 October 2024 Termination of appointment of Michael John Coker as a director on 2024-10-29

View Document

18/08/2418 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/11/2330 November 2023 Termination of appointment of Graham Anthony Cope as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mrs Bethany Ford as a secretary on 2023-11-30

View Document

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Paul Andrew Shaw as a director on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Michael John Coker as a director on 2023-05-25

View Document

18/05/2318 May 2023 Appointment of Mr Paul Andrew Shaw as a director on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Robert Paul Wilson as a director on 2023-05-15

View Document

20/02/2320 February 2023 Termination of appointment of Martyn Anthony Pask as a director on 2023-02-20

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR MARTYN ANTHONY PASK

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR WARREN THOMPSON

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEATH

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED WARREN THOMPSON

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610001

View Document

18/10/1718 October 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 CESSATION OF RADBOURNE EDGE (HOLDINGS) LIMITED AS A PSC

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDROW HOMES LIMITED

View Document

08/02/178 February 2017 COMPANY NAME CHANGED RADBOURNE EDGE LIMITED CERTIFICATE ISSUED ON 08/02/17

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 5 RIVERSIDE COURT PRIDE PARK DERBY DERBYSHIRE DE24 8JN

View Document

03/02/173 February 2017 SECRETARY APPOINTED MR GRAHAM ANTHONY COPE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MS HELEN DAVIES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR ROBERT PAUL WILSON

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR JOHN FREDERICK TUTTE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR WILLIAM ROBERT HEATH

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY MARTYN CUBBAGE

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS FINNEGAN

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GADBSY

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELLE GADSBY

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEVE

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS FINNEGAN

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN CUBBAGE

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610003

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610002

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610004

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610006

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073064610005

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

27/07/1527 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTYN JOHN CUBBAGE / 07/07/2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF UNITED KINGDOM

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073064610004

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073064610006

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073064610005

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073064610001

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED DANIELLE CHRISTINA GADSBY

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED CHRISTOPHER JOHN NEVE

View Document

27/11/1327 November 2013 ADOPT ARTICLES 14/11/2013

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073064610003

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073064610002

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR MARTYN JOHN CUBBAGE

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 AUDITOR'S RESIGNATION

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/111 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

15/07/1015 July 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

07/07/107 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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