Established in 2007, Redwood Homes (Eastern) Ltd have registered office in Bedford, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Redwood Homes (Eastern) Ltd. There are 2 directors listed as Baker, Jayne Eileen, Gilbert, Stephanie for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERT, Stephanie | 18 January 2007 | 20 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Jayne Eileen | 18 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 April 2015 | |
DS01 - Striking off application by a company | 19 April 2015 | |
AD01 - Change of registered office address | 03 April 2015 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 30 March 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 29 July 2010 | |
AD01 - Change of registered office address | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH03 - Change of particulars for secretary | 29 July 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 10 November 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
287 - Change in situation or address of Registered Office | 04 June 2008 | |
225 - Change of Accounting Reference Date | 04 June 2008 | |
363a - Annual Return | 12 February 2008 | |
287 - Change in situation or address of Registered Office | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 15 September 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2007 | |
NEWINC - New incorporation documents | 18 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 September 2007 | Outstanding |
N/A |
Debenture | 01 August 2007 | Outstanding |
N/A |