About

Registered Number: 05547291
Date of Incorporation: 26/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 86 St. Marys Row, Moseley, Birmingham, B13 9EF,

 

Established in 2005, The Reddings No. 2 Management Company Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGWOOD ASSOCIATES LIMITED 01 June 2008 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
NICHOLAS GEORGE LTD 01 August 2020 - 1
BIGWOOD ASSOCIATES LIMITED 01 June 2008 24 May 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
AD01 - Change of registered office address 17 August 2020
AP04 - Appointment of corporate secretary 17 August 2020
TM02 - Termination of appointment of secretary 17 August 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 05 August 2019
AD01 - Change of registered office address 17 April 2019
TM02 - Termination of appointment of secretary 13 February 2019
AP04 - Appointment of corporate secretary 12 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 30 July 2018
TM02 - Termination of appointment of secretary 28 February 2018
AP04 - Appointment of corporate secretary 28 February 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 21 September 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 30 November 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 13 August 2012
CH04 - Change of particulars for corporate secretary 28 May 2012
AP04 - Appointment of corporate secretary 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH04 - Change of particulars for corporate secretary 05 October 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 13 October 2009
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 10 September 2008
353 - Register of members 10 September 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
AA - Annual Accounts 10 June 2008
287 - Change in situation or address of Registered Office 03 January 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 12 September 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
225 - Change of Accounting Reference Date 19 April 2006
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.