REDRICKS LEISURE SERVICES LIMITED

Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH, Hertfordshire, England
StatusACTIVE
Company No.08712530
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

REDRICKS LEISURE SERVICES LIMITED is an active private limited company with number 08712530. It was incorporated 10 years, 9 months, 10 days ago, on 01 October 2013. The company address is Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-25

Psc name: Mr Mitchell Eric Edwards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Change date: 2022-05-25

Old address: Millars 3 South Mill Road Bishops Stortford Southmill Road Bishop's Stortford CM23 3DH England

New address: Millars 3 Southmill Road Bishop's Stortford Hertfordshire CM23 3DH

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 30 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-30

Psc name: Mr Mitchell Edwards

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Resolution

Date: 28 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-27

Old address: Millars 3 South Mill Road Bishops Stortford Southmill Road Bishop's Stortford CM23 3DH England

New address: Millars 3 South Mill Road Bishops Stortford Southmill Road Bishop's Stortford CM23 3DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-27

Old address: The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England

New address: Millars 3 South Mill Road Bishops Stortford Southmill Road Bishop's Stortford CM23 3DH

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Mr Mitchell Edwards

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-02

Officer name: Mr Mitchell Edwards

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-02

Psc name: Mr Mitchell Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2019

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Joseph Sewell

Cessation date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Joseph Sewell

Termination date: 2018-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-08

Officer name: Mr Mitchell Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ

New address: The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CWM PROPERTIES LTD

WALTWOOD ACCOUNTANCY SERVICES LTD BRON HAUL, JOHNS TERRACE,LLANELLI,SA14 7SD

Number:11559747
Status:ACTIVE
Category:Private Limited Company

EGTRUCKZ LIMITED

OFFICE,SOUTHALL,UB1 3AD

Number:08681820
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KASTLE KIDZ LTD

54 BOLTON ROAD,BOLTON,BL4 9BT

Number:11818135
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILEX PROPERTIES LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:00923121
Status:ACTIVE
Category:Private Limited Company

NETUK LTD

225 ASHFIELD ROAD,THORNTON CLEVELEYS,FY5 3JA

Number:10747173
Status:ACTIVE
Category:Private Limited Company

RANSOMS (HOOK) LIMITED

436 HOOK ROAD,SURREY,KT9 1LY

Number:00295576
Status:ACTIVE
Category:Private Limited Company

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