Active - Proposal to Strike off
Company Information for REDMILE DEVELOPMENTS LIMITED
36 LITTLE CASTERTON ROAD, STAMFORD, PE9 1BE,
|
Company Registration Number
09392837
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REDMILE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
36 LITTLE CASTERTON ROAD STAMFORD PE9 1BE | |
Company Number | 09392837 | |
---|---|---|
Company ID Number | 09392837 | |
Date formed | 2015-01-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/03/2021 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB222017170 |
Last Datalog update: | 2024-02-05 14:27:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DONNA MARIE BREWER |
||
CHRISTOPHER NEWINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER CHARLES CAHN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDMILE STATHERN LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-17 | Liquidation | |
REDMILE STATHERN LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-05-14 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-03-11 | |
RM01 | Liquidation appointment of receiver | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093928370007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093928370001 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEWINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES | |
PSC07 | CESSATION OF CHRISTOPHER CHARLES CAHN AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/17 FROM Leytonstone House Hanbury Drive, Leytonstone London E11 1GA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES CAHN | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093928370004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093928370003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093928370002 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093928370001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWINGTON / 06/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MARIE BREWER / 06/10/2016 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AA01 | Current accounting period extended from 31/01/16 TO 31/03/16 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
SH01 | 24/07/15 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 24/07/15 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 24/07/15 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 24/07/15 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 24/07/15 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 24/07/15 STATEMENT OF CAPITAL GBP 1000.00 | |
RES13 | THE DIRECTORS MAY VOTE IN MEETINGS IN WHICH THEY HAVE A PERSONAL INTEREST SUBJECT TO THEIR DECLARATION OF ALL FACTS AND MATTERS PERTAINING TO THEIR INTEREST PRIOR TO DISCUSSIONS AT THE GENERAL MEETING IN QUESTION. 24/06/2015 | |
RES01 | ADOPT ARTICLES 24/06/2015 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDMILE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as REDMILE DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |