THE REDACRE GROWING PROJECT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

29/04/2529 April 2025 Appointment of Ms Emma Louise James as a director on 2025-01-27

View Document

29/04/2529 April 2025 Registered office address changed from 9 Clarendon Street Hebden Bridge HX7 5DG England to 6 High Lock Court Hawksclough Hebden Bridge HX7 8DY on 2025-04-29

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Termination of appointment of Ian Mcphail as a director on 2025-01-27

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

26/06/2326 June 2023 Appointment of Mr Jeremy Tweed as a director on 2023-06-22

View Document

26/06/2326 June 2023 Registered office address changed from 2 Stocks Avenue Hebden Bridge HX7 5AS England to 9 Clarendon Street Hebden Bridge HX7 5DG on 2023-06-26

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/02/236 February 2023 Registered office address changed from 4 4 Woodhouse Grove, Mytholmroyd Mytholmroyd Hebden Bridge W Yorkshire HX7 5JW United Kingdom to 2 Stocks Avenue Hebden Bridge HX7 5AS on 2023-02-06

View Document

06/02/236 February 2023 Termination of appointment of Hilary Chadwick as a director on 2023-02-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/01/2230 January 2022 Appointment of Ms Hilary Chadwick as a director on 2022-01-24

View Document

30/01/2230 January 2022 Termination of appointment of Meg Allen as a director on 2022-01-24

View Document

30/01/2230 January 2022 Termination of appointment of James Lindley as a director on 2022-01-24

View Document

30/01/2230 January 2022 Appointment of Mr Richard Thomas Hamilton as a director on 2022-01-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Termination of appointment of Helen Elizabeth Dziemidko as a director on 2021-07-18

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/10/2018 October 2020 DIRECTOR APPOINTED MR IAN MCPHAIL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN LEE

View Document

03/02/203 February 2020 DIRECTOR APPOINTED DR HELEN ELIZABETH DZIEMIDKO

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES STOAKLEY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 9A MIDGLEY ROAD MYTHOLMROYD HX7 5LW HEBDEN BRIDGE W YORKSHX7 5LW

View Document

14/04/1914 April 2019 APPOINTMENT TERMINATED, SECRETARY GAVIN LEE

View Document

14/04/1914 April 2019 SECRETARY APPOINTED MRS HEATHER HAMPSON

View Document

19/02/1919 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1919 February 2019 ADOPT ARTICLES 05/02/2019

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MISS FRANCES STOAKLEY

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON HAMPSON / 01/02/2019

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JAMES LINDLEY

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MS MEG ALLEN

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHESHIRE-NEAL

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR LIZ WOOLES

View Document

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE WILD

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MISS MARTYNA KROL

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

23/07/1723 July 2017 DIRECTOR APPOINTED MRS HEATHER HAMPSON

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON HAMPSON / 01/07/2017

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BAKER

View Document

19/03/1719 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR LEON HAMPSON

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILLIAMSON

View Document

06/08/156 August 2015 09/07/15 NO MEMBER LIST

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 5 SMITHY LANE COLDEN HEBDEN BRIDGE WEST YORKSHIRE HX7 7HN

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MS KATHRYN LOUISE BAKER

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR GAVIN LEE

View Document

05/08/155 August 2015 SECRETARY APPOINTED MR GAVIN LEE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 DIRECTOR APPOINTED MS LEE WILD

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY EDDY BEESLEY

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR EDDY BEESLEY

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LIVERMORE

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 5 SMITHY LANE COLDEN HEBDEN BRIDGE WEST YORKSHIRE HX7 7HN ENGLAND

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 3 SLATER BANK HEBDEN BRIDGE WEST YORKSHIRE HX7 7DY

View Document

21/08/1421 August 2014 09/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MS LIZ WOOLES

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JADE SMITH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 09/07/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR TESSA DENHAM

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH MUNSIE

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR VANESSA BOLTON-GOULD

View Document

18/05/1318 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MS TESSA DENHAM

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLISON

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR DUNCAN MARK LIVERMORE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 09/07/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 09/07/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED VANESSA BOLTON-GOULD

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED PHILIP GILES EDWIN CHESHIRE-NEAL

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOEL ROBINSON

View Document

14/02/1114 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 09/07/10 NO MEMBER LIST

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MUNSIE / 09/07/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL ROBINSON / 09/07/2010

View Document

31/07/1031 July 2010 SECRETARY'S CHANGE OF PARTICULARS / EDDY BEESLEY / 09/07/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDY BEESLEY / 09/07/2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED JADE SMITH

View Document

08/06/108 June 2010 DIRECTOR APPOINTED CAROLINE JANE WILLIAMSON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED REVEREND JAMES TIMOTHY ALLISON

View Document

09/07/099 July 2009 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