Founded in 2003, Redfern Developments Ltd has its registered office in Stafford. Currently we aren't aware of the number of employees at the this business. The companies director is listed as Gregory, Nicola.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Nicola | 13 May 2005 | 05 September 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 November 2017 | |
DS01 - Striking off application by a company | 03 November 2017 | |
CS01 - N/A | 24 August 2017 | |
PSC01 - N/A | 23 August 2017 | |
PSC09 - N/A | 22 August 2017 | |
AA - Annual Accounts | 10 June 2017 | |
AA01 - Change of accounting reference date | 29 March 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AD01 - Change of registered office address | 16 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 19 August 2011 | |
CH01 - Change of particulars for director | 19 August 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AA - Annual Accounts | 02 June 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 07 October 2008 | |
363s - Annual Return | 14 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
AA - Annual Accounts | 11 June 2007 | |
395 - Particulars of a mortgage or charge | 24 November 2006 | |
363s - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 05 June 2006 | |
287 - Change in situation or address of Registered Office | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 02 June 2005 | |
288a - Notice of appointment of directors or secretaries | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 09 April 2005 | |
363s - Annual Return | 15 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2004 | |
287 - Change in situation or address of Registered Office | 20 September 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
287 - Change in situation or address of Registered Office | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 04 August 2003 | |
288b - Notice of resignation of directors or secretaries | 04 August 2003 | |
NEWINC - New incorporation documents | 19 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 15 November 2006 | Outstanding |
N/A |
Legal mortgage | 24 October 2005 | Outstanding |
N/A |
Legal mortgage | 01 April 2005 | Outstanding |
N/A |
Legal mortgage | 10 August 2004 | Outstanding |
N/A |