Download leads from Nexok and grow your business. Find out more

Redberry Living Limited

Documents

Total Documents68
Total Pages538

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023
24 January 2023Confirmation statement made on 14 January 2023 with no updates
16 January 2023Total exemption full accounts made up to 28 March 2022
22 December 2022Registration of charge 093728400013, created on 20 December 2022
20 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022
14 November 2022Satisfaction of charge 093728400007 in full
14 November 2022Satisfaction of charge 093728400006 in full
18 August 2022Registration of charge 093728400012, created on 16 August 2022
5 August 2022Satisfaction of charge 093728400008 in full
5 August 2022Satisfaction of charge 093728400002 in full
5 August 2022Satisfaction of charge 093728400003 in full
5 August 2022Satisfaction of charge 093728400004 in full
5 August 2022Satisfaction of charge 093728400001 in full
4 August 2022Registration of charge 093728400011, created on 3 August 2022
4 August 2022Registration of charge 093728400009, created on 3 August 2022
4 August 2022Registration of charge 093728400010, created on 3 August 2022
4 March 2022Total exemption full accounts made up to 31 March 2021
31 January 2022Confirmation statement made on 14 January 2022 with updates
22 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021
26 January 2021Confirmation statement made on 14 January 2021 with no updates
11 January 2021Total exemption full accounts made up to 31 March 2020
27 January 2020Total exemption full accounts made up to 31 March 2019
14 January 2020Director's details changed for Mr Alastair Thomas Sheehan on 14 January 2020
14 January 2020Registered office address changed from 12 Pantiles Close Woking Surrey GU21 7PT to 12 Pantiles Close Woking GU21 7PT on 14 January 2020
14 January 2020Director's details changed for Mrs Claire Louise Sheehan on 14 January 2020
14 January 2020Change of details for Mrs Claire Louise Sheehan as a person with significant control on 14 January 2020
14 January 2020Confirmation statement made on 14 January 2020 with no updates
4 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019
23 January 2019Confirmation statement made on 16 January 2019 with no updates
21 December 2018Total exemption full accounts made up to 31 March 2018
16 January 2018Confirmation statement made on 16 January 2018 with updates
12 December 2017Appointment of Mr Alastair Thomas Sheehan as a director on 31 March 2017
5 October 2017Total exemption full accounts made up to 31 March 2017
5 October 2017Total exemption full accounts made up to 31 March 2017
5 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017
5 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017
25 January 2017Confirmation statement made on 22 January 2017 with updates
25 January 2017Confirmation statement made on 22 January 2017 with updates
29 November 2016Director's details changed for Ms Claire Louise Bolingbroke on 29 November 2016
29 November 2016Director's details changed for Ms Claire Louise Bolingbroke on 29 November 2016
30 September 2016Total exemption small company accounts made up to 31 January 2016
30 September 2016Total exemption small company accounts made up to 31 January 2016
20 February 2016Registration of charge 093728400008, created on 18 February 2016
20 February 2016Registration of charge 093728400008, created on 18 February 2016
19 February 2016Registration of charge 093728400006, created on 16 February 2016
19 February 2016Registration of charge 093728400007, created on 16 February 2016
19 February 2016Registration of charge 093728400006, created on 16 February 2016
19 February 2016Registration of charge 093728400007, created on 16 February 2016
3 February 2016Registration of charge 093728400005, created on 28 January 2016
3 February 2016Registration of charge 093728400005, created on 28 January 2016
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 20
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 20
18 September 2015Registration of charge 093728400004, created on 1 September 2015
18 September 2015Registration of charge 093728400004, created on 1 September 2015
18 September 2015Registration of charge 093728400003, created on 1 September 2015
18 September 2015Registration of charge 093728400004, created on 1 September 2015
18 September 2015Registration of charge 093728400003, created on 1 September 2015
18 September 2015Registration of charge 093728400003, created on 1 September 2015
10 June 2015Registration of charge 093728400002, created on 2 June 2015
10 June 2015Registration of charge 093728400001, created on 2 June 2015
10 June 2015Registration of charge 093728400002, created on 2 June 2015
10 June 2015Registration of charge 093728400001, created on 2 June 2015
10 June 2015Registration of charge 093728400002, created on 2 June 2015
10 June 2015Registration of charge 093728400001, created on 2 June 2015
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing