Redwing Estates (Andover) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Employees£1 0%
Total assets£452,709 +5.66%

REDWING ESTATES ANDOVER LIMITED

Details

Company type Private Limited Company, Active
Company Number 02599153
Record last updated Saturday, January 20, 2018 9:12:03 PM UTC
Official Address Victoria House Road Farnborough Hampshire Gu147pg Empress
There are 141 companies registered at this street
Locality Empress
Region England
Postal Code GU147PG
Sector build, development, estate, limit, project

Charts

Visits

REDWING ESTATES (ANDOVER) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-12024-10012

Searches

REDWING ESTATES (ANDOVER) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-701

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 10, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 10, 2018 Resignation of one Secretary Resignation of one Secretary
Financials Sep 28, 2017 Annual accounts Annual accounts
Registry Aug 30, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 15, 2017 Confirmation statement made , with updates 2599600... Confirmation statement made , with updates 2599600...
Financials Jan 3, 2017 Annual accounts Annual accounts
Registry Sep 29, 2016 Change of accounting reference date Change of accounting reference date
Registry Jul 9, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 6, 2016 Annual return Annual return
Registry Jul 5, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 12, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 12, 2016 Statement of satisfaction of a charge / full / charge no 1 2597316... Statement of satisfaction of a charge / full / charge no 1 2597316...
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Financials Nov 14, 2015 Annual accounts Annual accounts
Registry Sep 18, 2015 Change of accounting reference date Change of accounting reference date
Registry Jun 19, 2015 Annual return Annual return
Financials Oct 6, 2014 Annual accounts Annual accounts
Registry May 2, 2014 Annual return Annual return
Registry May 2, 2014 Change of particulars for director Change of particulars for director
Registry May 2, 2014 Change of particulars for secretary Change of particulars for secretary
Financials Sep 27, 2013 Annual accounts Annual accounts
Registry Apr 22, 2013 Annual return Annual return
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry Apr 24, 2012 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Apr 17, 2011 Annual return Annual return
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry Apr 20, 2010 Annual return Annual return
Financials Nov 23, 2009 Annual accounts Annual accounts
Registry May 22, 2009 Annual return Annual return
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Apr 18, 2008 Annual return Annual return
Financials Oct 1, 2007 Annual accounts Annual accounts
Registry Apr 26, 2007 Annual return Annual return
Financials Oct 24, 2006 Annual accounts Annual accounts
Registry Jun 14, 2006 Annual return Annual return
Financials Nov 1, 2005 Annual accounts Annual accounts
Registry Nov 1, 2005 Resignation of a person Resignation of a person
Registry Sep 28, 2005 Resignation of one Chartered Surveyor and one Secretary (a man) Resignation of one Chartered Surveyor and one Secretary (a man)
Registry May 31, 2005 Annual return Annual return
Financials Oct 31, 2004 Annual accounts Annual accounts
Registry Apr 29, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 2004 Annual return Annual return
Financials Oct 29, 2003 Annual accounts Annual accounts
Registry Apr 30, 2003 Annual return Annual return
Financials Nov 4, 2002 Annual accounts Annual accounts
Registry Apr 26, 2002 Resignation of a person Resignation of a person
Registry Apr 26, 2002 Annual return Annual return
Registry Mar 20, 2002 Resignation of a person Resignation of a person
Registry Mar 14, 2002 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Financials Oct 29, 2001 Annual accounts Annual accounts
Registry May 4, 2001 Annual return Annual return
Registry Dec 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 1788234... Declaration of satisfaction in full or in part of a mortgage or charge 1788234...
Financials Oct 25, 2000 Annual accounts Annual accounts
Registry Aug 26, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 2000 Annual return Annual return
Registry Oct 12, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials May 17, 1999 Annual accounts Annual accounts
Registry Apr 12, 1999 Annual return Annual return
Registry Nov 3, 1998 Company name change Company name change
Registry Nov 2, 1998 Change of name certificate Change of name certificate
Financials Oct 27, 1998 Annual accounts Annual accounts
Registry Sep 3, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 27, 1998 Particulars of a mortgage or charge 7902893... Particulars of a mortgage or charge 7902893...
Registry Apr 22, 1998 Annual return Annual return
Registry Oct 28, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 1997 Appointment of a person Appointment of a person
Financials Jun 27, 1997 Annual accounts Annual accounts
Registry May 20, 1997 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Apr 14, 1997 Annual return Annual return
Financials Aug 21, 1996 Annual accounts Annual accounts
Registry Apr 18, 1996 Annual return Annual return
Financials Sep 27, 1995 Annual accounts Annual accounts
Registry Apr 30, 1995 Annual return Annual return
Registry Feb 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 2, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 5, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 30, 1994 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Aug 23, 1994 Annual accounts Annual accounts
Registry Apr 20, 1994 Annual return Annual return
Registry Feb 6, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 30, 1993 Annual accounts Annual accounts
Registry Apr 26, 1993 Annual return Annual return
Financials Mar 8, 1993 Annual accounts Annual accounts
Registry Nov 9, 1992 Resolution Resolution
Registry May 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 8, 1992 Annual return Annual return
Registry Apr 1, 1992 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Dec 9, 1991 Notice of accounting reference date Notice of accounting reference date
Registry Aug 13, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 24, 1991 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 14, 1991 Resolution Resolution
Registry May 14, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry May 14, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 30, 1991 Change of name certificate Change of name certificate
Registry Apr 23, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Apr 8, 1991 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)