REDBOURNE HOMES LIMITED

15 Newland, Lincoln, LN1 1XG, Lincolnshire
StatusACTIVE
Company No.06961794
CategoryPrivate Limited Company
Incorporated14 Jul 2009
Age14 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

REDBOURNE HOMES LIMITED is an active private limited company with number 06961794. It was incorporated 14 years, 11 months, 28 days ago, on 14 July 2009. The company address is 15 Newland, Lincoln, LN1 1XG, Lincolnshire.



Company Fillings

Accounts with accounts type small

Date: 02 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2023

Action Date: 08 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069617940004

Charge creation date: 2023-09-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069617940002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069617940003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069617940001

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jan 2023

Action Date: 09 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 21 Feb 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Alan Stiff

Termination date: 2020-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069617940003

Charge creation date: 2019-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shums Aziz

Appointment date: 2018-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Raymond Feather

Termination date: 2018-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-11

Officer name: Mr John Nicholas Edward Breheny

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Field

Termination date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069617940001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069617940002

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Raymond Feather

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Sivyer

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 24 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-24

Officer name: Mr Trevor Alan Stiff

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from j breheny contractors LTD flordan road creeting st mary ipswich suffolk IP6 8NH

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 27/07/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr richard douglas sivyer

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr peter field

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr trevor stiff

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 15/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed john breheny

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cowdry

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 14 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIN BIO-ENGINEERING LIMITED

THE OLD DAIRY STATION APPROACH WOODGREEN ROAD,FORDINGBRIDGE,SP6 2AB

Number:04682225
Status:ACTIVE
Category:Private Limited Company

GOLDING STREET LIMITED

104 HIGH ROAD,LONDON,N15 6JR

Number:10050916
Status:ACTIVE
Category:Private Limited Company

MOMENTOUS SOLUTIONS LIMITED

2B MILLFIELDS AVENUE,RUGBY,CV21 4HJ

Number:10964403
Status:ACTIVE
Category:Private Limited Company

PORT HILL MANAGEMENT COMPANY LIMITED

THE OLD PARSONAGE,HERTFORD,SG14 2NZ

Number:04201347
Status:ACTIVE
Category:Private Limited Company

RED BOX TRAINING AND CONSULTANCY LTD.

SUITE 36 88-90 HATTON GARDEN,LONDON,EC1N 8PG

Number:08833088
Status:ACTIVE
Category:Private Limited Company

THE SEIONT, GWYRFAI & LLYFNI ANGLERS SOCIETY

Y DDEORFA CRAWIA,CAERNARVON,LL55 4BP

Number:03198557
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source