RED HAZELS DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Resolutions

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

03/03/253 March 2025 Registered office address changed from Exchange Station Tithebarn Street Liverpool L2 2QP England to 4 st Paul's Square 6th Floor Liverpool L3 9SJ on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from 4 st Paul's Square 6th Floor Liverpool L3 9SJ England to 6th Floor St Paul's Square Liverpool L3 9SJ on 2025-03-03

View Document

02/01/252 January 2025 Accounts for a small company made up to 2024-03-31

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Resolutions

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Appointment of Mr Lee William Mooney as a director on 2024-03-15

View Document

28/03/2428 March 2024 Termination of appointment of Julie Chadwick as a director on 2024-03-15

View Document

28/03/2428 March 2024 Termination of appointment of Helen Christine Bellairs as a director on 2024-03-15

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr John Campbell Russell Mcluckie as a director on 2024-03-15

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

09/11/239 November 2023 Appointment of Ms Helen Christine Bellairs as a director on 2023-11-08

View Document

09/11/239 November 2023 Appointment of Ms Julie Chadwick as a director on 2023-11-08

View Document

09/11/239 November 2023 Termination of appointment of Linda Jean Whalley as a director on 2023-11-08

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

10/11/2210 November 2022 Appointment of Ms Linda Jean Whalley as a director on 2022-11-09

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from Lion Court Kings Drive Kings Business Park Prescot Merseyside L34 1BN United Kingdom to Exchange Station Tithebarn Street Liverpool L2 2QP on 2022-03-30

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTERNATIVE FUTURES GROUP LTD

View Document

18/10/1918 October 2019 CESSATION OF MIKE CLARKE AS A PSC

View Document

18/10/1918 October 2019 CESSATION OF IAN PRITCHARD AS A PSC

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR IAN PRITCHARD

View Document

01/04/191 April 2019 CESSATION OF NEIL MARTIN CAMPBELL AS A PSC

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PRITCHARD

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CAMPBELL

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE CLARKE

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA PHILIPS

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CLAY

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTINE FERGUSSON

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR BENJAMIN PETER CLAY

View Document

22/11/1622 November 2016 ALTER ARTICLES 21/09/2016

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MS ANGELA CHRISTINE PHILIPS

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR MICHAEL CLARKE

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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