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