About

Registered Number: 05894356
Date of Incorporation: 02/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Hilltop Cottage Abney, Abney, Hope Valley, S32 1AH,

 

Redwood Landscapes (Hathersage) Ltd was registered on 02 August 2006, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of this organisation are listed as Mappin, Clare Nicola, Slater, Jonathan Finlay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Jonathan Finlay 02 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MAPPIN, Clare Nicola 02 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 20 May 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.