-
REDROW LANGLEY LIMITED - Redrow House, St Davids Park, Flintshire, CH5 3RX, United Kingdom
Company Information
- Company registration number
- 07306461
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Redrow House
- St Davids Park
- Flintshire
- CH5 3RX
- Wales Redrow House, St Davids Park, Flintshire, CH5 3RX, Wales UK
Management
- Managing Directors
- DAVIES, Helen
- PRATT, Matthew John
- SHAW, Paul Andrew
- Company secretaries
- COPE, Graham Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-07-07
- Age Of Company 2010-07-07 13 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Redrow Homes Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- RADBOURNE EDGE LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2023-07-21
- Last Date: 2022-07-07
-
REDROW LANGLEY LIMITED Company Description
- REDROW LANGLEY LIMITED is a ltd registered in United Kingdom with the Company reg no 07306461. Its current trading status is "live". It was registered 2010-07-07. It was previously called RADBOURNE EDGE LIMITED. It has declared SIC or NACE codes as "41202". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-06-30.It can be contacted at Redrow House .
Get REDROW LANGLEY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Redrow Langley Limited - Redrow House, St Davids Park, Flintshire, CH5 3RX, United Kingdom
- 2010-07-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REDROW LANGLEY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-05-18) - TM01
-
appoint-person-director-company-with-name-date (2023-05-18) - AP01
-
termination-director-company-with-name-termination-date (2023-02-20) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-11-28) - AA
-
confirmation-statement-with-no-updates (2022-07-20) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-03-10) - AA
-
confirmation-statement-with-no-updates (2021-07-15) - CS01
-
accounts-with-accounts-type-dormant (2021-12-24) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-07-10) - AA
-
termination-director-company-with-name-termination-date (2020-11-06) - TM01
-
confirmation-statement-with-no-updates (2020-07-15) - CS01
-
appoint-person-director-company-with-name-date (2020-11-06) - AP01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-16) - TM01
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
-
accounts-with-accounts-type-full (2019-05-29) - AA
-
appoint-person-director-company-with-name-date (2019-12-17) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-13) - CS01
-
appoint-person-director-company-with-name-date (2018-03-26) - AP01
-
termination-director-company-with-name-termination-date (2018-03-26) - TM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-03) - TM01
-
termination-secretary-company-with-name-termination-date (2017-02-03) - TM02
-
appoint-person-director-company-with-name-date (2017-02-03) - AP01
-
mortgage-satisfy-charge-full (2017-01-20) - MR04
-
appoint-person-secretary-company-with-name-date (2017-02-03) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-06) - AD01
-
resolution (2017-02-08) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC02
-
cessation-of-a-person-with-significant-control (2017-07-12) - PSC07
-
confirmation-statement-with-updates (2017-07-12) - CS01
-
accounts-with-accounts-type-full (2017-09-11) - AA
-
change-account-reference-date-company-current-extended (2017-10-18) - AA01
-
mortgage-satisfy-charge-full (2017-12-13) - MR04
-
mortgage-satisfy-charge-full (2017-01-18) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-14) - CS01
-
accounts-with-accounts-type-full (2016-08-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
accounts-with-accounts-type-full (2015-07-21) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01
-
change-person-secretary-company-with-change-date (2014-07-17) - CH03
-
change-registered-office-address-company-with-date-old-address (2014-03-12) - AD01
-
accounts-with-accounts-type-full (2014-10-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
-
accounts-with-accounts-type-full (2013-10-04) - AA
-
appoint-person-director-company-with-name (2013-11-07) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-11-26) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-27) - MR01
-
appoint-person-director-company-with-name (2013-11-27) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-12-03) - MR01
-
capital-name-of-class-of-shares (2013-11-27) - SH08
-
resolution (2013-11-27) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-21) - AR01
-
auditors-resignation-company (2012-06-29) - AUD
-
accounts-with-accounts-type-full (2012-04-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-01) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-07-15) - AA01
-
incorporation-company (2010-07-07) - NEWINC