THE REDDINGS NO. 3 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

25/04/2525 April 2025 Termination of appointment of Jfm Block & Estate Management Llp as a secretary on 2024-10-11

View Document

25/04/2525 April 2025 Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

13/07/2113 July 2021 Appointment of Mr Andrew Malcolm Parker as a director on 2021-07-08

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

26/03/2126 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT LLP / 26/03/2021

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CORPORATE SECRETARY APPOINTED JFM BLOCK & ESTATE MANAGEMENT LLP

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY C P BIGWOOD MANAGEMENT LLP

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

12/02/1912 February 2019 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

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

View Accounts

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER GUNN

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLLS

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW NICHOLLS / 23/04/2018

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

28/02/1828 February 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

29/10/1529 October 2015 26/08/15 NO MEMBER LIST

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR CPBIGWOOD MANAGEMENT LLP

View Document

28/08/1428 August 2014 26/08/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1329 August 2013 26/08/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND

View Document

28/08/1228 August 2012 26/08/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR MARTIN ANDREW NICHOLLS

View Document

28/05/1228 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPBIGWOOD MANAGEMENT LLP / 28/05/2012

View Document

28/05/1228 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CPBIGWOOD MANAGEMENT LLP / 28/05/2012

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLLS

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR BIGWOOD ASSOCIATES LIMITED

View Document

24/05/1224 May 2012 CORPORATE DIRECTOR APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

24/05/1224 May 2012 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW NICHOLLS / 24/05/2012

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY BIGWOOD ASSOCIATES LIMITED

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O CPBIGWOOD 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ UNITED KINGDOM

View Document

16/02/1216 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 01/02/2012

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR MARTIN ANDREW NICHOLLS

View Document

16/02/1216 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 01/02/2012

View Document

15/09/1115 September 2011 26/08/11 NO MEMBER LIST

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O BIGWOOD CHARTERED SURVEYORS 51-52 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFF GREENWOOD

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 26/08/10 NO MEMBER LIST

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF GREENWOOD / 26/08/2010

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 26/08/2010

View Document

04/10/104 October 2010 CORPORATE DIRECTOR APPOINTED BIGWOOD ASSOCIATES LIMITED

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 26/08/09 NO MEMBER LIST

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED GEOFF GREENWOOD

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR BIGWOOD ASSOCIATES LIMITED

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 26/08/08

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ANN HUGGINS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED BIGWOOD ASSOCIATES LIMITED

View Document

10/06/0810 June 2008 SECRETARY APPOINTED BIGWOOD ASSOCIATES LIMITED

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL LONNON

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAYDON WORTHING

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

03/09/073 September 2007 ANNUAL RETURN MADE UP TO 26/08/07

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 ANNUAL RETURN MADE UP TO 26/08/06

View Document

19/04/0619 April 2006 S366A DISP HOLDING AGM 05/04/06

View Document

19/04/0619 April 2006 S386 DISP APP AUDS 05/04/06

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

26/08/0526 August 2005 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