-
REDHILL COUNTRY PARK LIMITED - 2nd, Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
Company Information
- Company registration number
- 06800160
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd
- Floor 110 Cannon Street
- London
- EC4N 6EU 2nd, Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Managing Directors
- BUCKINGHAM, Malcolm Neal
- MACDONALD, David Douglas
- WRIGHT, David Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-23
- Age Of Company 2009-01-23 15 years
- SIC/NACE
- 55300
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- GOLDACRE LIMITED
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2016-01-23
- Annual Return
- Due Date: 2017-02-06
- Last Date:
-
REDHILL COUNTRY PARK LIMITED Company Description
- REDHILL COUNTRY PARK LIMITED is a ltd registered in United Kingdom with the Company reg no 06800160. Its current trading status is "live". It was registered 2009-01-23. It was previously called GOLDACRE LIMITED. It has declared SIC or NACE codes as "55300". It has 3 directors The latest accounts are filed up to 2015-03-31. The latest annual return was filed up to 2016-01-23.It can be contacted at 2Nd .
Get REDHILL COUNTRY PARK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Redhill Country Park Limited - 2nd, Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
- 2009-01-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REDHILL COUNTRY PARK 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 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-08) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-01-15) - 600
-
liquidation-in-administration-progress-report (2018-01-11) - AM10
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-01-02) - AM22
-
liquidation-in-administration-progress-report (2018-01-31) - AM10
keyboard_arrow_right 2017
-
liquidation-in-administration-progress-report (2017-10-02) - AM10
-
liquidation-court-order-miscellaneous (2017-08-23) - LIQ MISC OC
-
liquidation-in-administration-appointment-of-administrator (2017-08-23) - 2.12B
-
liquidation-in-administration-result-creditors-meeting (2017-03-09) - 2.23B
-
liquidation-in-administration-proposals (2017-02-15) - 2.17B
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-06) - AD01
-
appoint-person-director-company-with-name-date (2017-01-04) - AP01
-
liquidation-in-administration-appointment-of-administrator (2017-01-04) - 2.12B
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-04) - AD01
-
appoint-person-director-company-with-name-date (2014-08-15) - AP01
-
termination-director-company-with-name (2014-05-22) - TM01
-
appoint-person-director-company-with-name (2014-05-21) - AP01
-
mortgage-satisfy-charge-full (2014-05-14) - MR04
-
auditors-resignation-company (2014-03-26) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
-
accounts-with-accounts-type-full (2014-01-20) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-05-30) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-29) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-12-21) - AA
-
change-registered-office-address-company-with-date-old-address (2012-09-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01
-
accounts-with-accounts-type-small (2012-01-08) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-09-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-10) - AD01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-04-26) - SH01
-
change-account-reference-date-company-previous-shortened (2010-04-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
accounts-with-accounts-type-dormant (2010-10-18) - AA
-
legacy (2010-08-24) - MG01
keyboard_arrow_right 2009
-
resolution (2009-10-16) - RESOLUTIONS
-
appoint-person-director-company-with-name (2009-10-08) - AP01
-
certificate-change-of-name-company (2009-10-08) - CERTNM
-
resolution (2009-10-08) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2009-10-08) - AD01
-
termination-director-company-with-name (2009-10-07) - TM01
-
legacy (2009-04-21) - 288c
-
legacy (2009-04-21) - 287
-
incorporation-company (2009-01-23) - NEWINC