About

Registered Number: 06280125
Date of Incorporation: 14/06/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2015 (10 years and 2 months ago)
Registered Address: Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

 

Founded in 2007, Redeham Developments Ltd are based in Colchester. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 31 October 2014
4.68 - Liquidator's statement of receipts and payments 08 April 2014
RESOLUTIONS - N/A 26 February 2013
AD01 - Change of registered office address 26 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2013
4.70 - N/A 26 February 2013
AA - Annual Accounts 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 11 June 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AA - Annual Accounts 26 January 2010
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 03 March 2009
RESOLUTIONS - N/A 22 January 2009
395 - Particulars of a mortgage or charge 20 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
225 - Change of Accounting Reference Date 28 August 2008
363a - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
CERTNM - Change of name certificate 18 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

Description Date Status Charge by
Charge of securities 16 February 2010 Fully Satisfied

N/A

Charge of securities 16 February 2010 Fully Satisfied

N/A

Debenture 12 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.