REDWOOD TOWER PROPCO 3 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewTermination of appointment of Jonathan David Salter as a director on 2025-05-30

View Document

02/06/252 June 2025 NewAppointment of Mr Michael John Pierpoint as a director on 2025-05-30

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2024-11-29

View Document

19/02/2519 February 2025 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

13/10/2413 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/03/244 March 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

02/10/232 October 2023 Director's details changed for Mr Khalid Ahmed Hayat on 2023-09-15

View Document

25/09/2325 September 2023 Appointment of Mr Khalid Ahmed Hayat as a director on 2023-09-15

View Document

25/09/2325 September 2023 Termination of appointment of Megan Mary Wolfinger as a director on 2023-09-15

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

08/06/238 June 2023 Termination of appointment of Kimberley Janine Kowalik as a director on 2023-05-31

View Document

08/06/238 June 2023 Termination of appointment of Mehboob Raza Dossa as a director on 2023-05-31

View Document

05/04/235 April 2023 Accounts for a small company made up to 2021-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Frank Cerrone as a director on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Mrs Kimberley Janine Kowalik as a director on 2022-12-31

View Document

01/12/221 December 2022 Change of details for Welltower Inc. as a person with significant control on 2022-04-01

View Document

01/12/221 December 2022 Change of details for Welltower Inc. as a person with significant control on 2022-04-01

View Document

18/11/2218 November 2022 Notification of Welltower Inc. as a person with significant control on 2020-02-20

View Document

18/11/2218 November 2022 Cessation of Welltower Inc. as a person with significant control on 2020-04-01

View Document

18/11/2218 November 2022 Withdrawal of a person with significant control statement on 2022-11-18

View Document

18/11/2218 November 2022 Notification of Welltower Inc. as a person with significant control on 2022-04-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

19/07/2119 July 2021 Appointment of Mr Jonathan David Salter as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Madeleine French as a director on 2021-07-19

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ

View Document

20/08/2020 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

20/03/2020 March 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

20/02/2020 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information