Redford Charles Ltd was registered on 25 November 2004 and has its registered office in Gillingham, Kent, it has a status of "Active". The company has 5 directors listed as Wretham, Lynda Joan, O'keeffe, Lisa Anne, Smith, Rebecca Joanne, Wretham, Graham Redford Charles, Harris, Ronald Edward in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'KEEFFE, Lisa Anne | 01 March 2019 | - | 1 |
SMITH, Rebecca Joanne | 01 March 2019 | - | 1 |
WRETHAM, Graham Redford Charles | 02 February 2005 | - | 1 |
HARRIS, Ronald Edward | 25 November 2004 | 01 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRETHAM, Lynda Joan | 25 November 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 17 June 2019 | |
PSC01 - N/A | 01 March 2019 | |
PSC04 - N/A | 01 March 2019 | |
PSC04 - N/A | 01 March 2019 | |
AP01 - Appointment of director | 01 March 2019 | |
AP01 - Appointment of director | 01 March 2019 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 12 May 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 10 July 2012 | |
CH01 - Change of particulars for director | 30 March 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 03 June 2011 | |
CH01 - Change of particulars for director | 06 January 2011 | |
CH03 - Change of particulars for secretary | 06 January 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 01 December 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 28 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 March 2008 | |
363a - Annual Return | 06 December 2007 | |
AA - Annual Accounts | 13 August 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2006 | |
363a - Annual Return | 20 December 2006 | |
RESOLUTIONS - N/A | 13 June 2006 | |
RESOLUTIONS - N/A | 13 June 2006 | |
RESOLUTIONS - N/A | 13 June 2006 | |
AA - Annual Accounts | 13 June 2006 | |
287 - Change in situation or address of Registered Office | 13 June 2006 | |
363s - Annual Return | 15 December 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
288a - Notice of appointment of directors or secretaries | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 01 February 2005 | |
287 - Change in situation or address of Registered Office | 01 February 2005 | |
NEWINC - New incorporation documents | 25 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 12 December 2006 | Outstanding |
N/A |