St. Davids Park
Flintshire
CH5 3RX
Wales
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(20 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(33 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2001(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire Wales CH5 3RX |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 22 February 1994) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Director Name | Mr Michael Anthony Noble |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashbrook House Brook Lane Peckleton Leicester LE9 7RH |
Director Name | Stephen Peter Morgan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 12 February 1994) |
Role | Chairman |
Correspondence Address | Coed Marchan Lon Fawr Ruthin Clwyd LL15 2AA Wales |
Secretary Name | Mr Gwyn Huw Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 19 Common Lane Kenilworth Warwickshire CV8 2ER |
Director Name | Leslie Nicholls |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1994(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Bryn Afon Merllyn Lane Bagillt Flintshire CH6 6BG Wales |
Director Name | Mr Melvyn Jordan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1994(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 May 1994) |
Role | Construction Director |
Correspondence Address | 46 Admirals Way Admirals Farm Shifnal Shropshire Tf11 |
Director Name | Mr Steven Charles Davis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 1996) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kiddemore Green Road Brewood Stafford Staffordshire ST19 9BQ |
Secretary Name | David John Campbell Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Director Name | Kevin Peter Real |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1998) |
Role | Construction Director |
Correspondence Address | Farrow House Chapel Lane Norton Juxta Twycross Atherstone, Warwickshire CV9 3PZ |
Director Name | Mr Michael John Jennings |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1997) |
Role | Managing Director |
Correspondence Address | Gardeners Cottage Ruckley Shifnal Salop TF11 8PQ |
Director Name | David John Campbell Kelly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 September 2007) |
Role | Accountant |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2002) |
Role | Legal Director-Company Secreta |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Nigel Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2001) |
Role | Technical Director |
Correspondence Address | 24 Knotts Avenue Worcester WR4 0HZ |
Director Name | Melvyn Jordan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 October 2003) |
Role | Construction Director |
Correspondence Address | Wakegreen Haughton Lane Shifnal Salop TF11 8HW |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Finance Direcvtor |
Correspondence Address | 25 Cleveland Drive Little Sutton South Wirral CH66 4XY Wales |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Director Name | Mr Gregson Horace Locke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2002) |
Role | Chairman Southern Region |
Country of Residence | England |
Correspondence Address | North Lea Baker Street Aston Tirrold Oxfordshire OX11 9DD |
Director Name | Mr William John Brand |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northfield House Dunt Lane Hurst Berkshire RG10 0TA |
Director Name | John Finlay Geekie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2002) |
Role | Project Director |
Correspondence Address | Ashmead Cottage The Slade Charlbury Oxfordshire OX7 3SJ |
Director Name | Mr Michael Bury |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 February 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Moorlane Bolehall Tamworth Staffordshire B77 3LJ |
Director Name | Robert Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 07 January 2008) |
Role | Quantity Surveyor |
Correspondence Address | Stair Bridge House Victoria Street Yoxall Staffordshire DE13 8NG |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
Director Name | Julia Warner Pallister |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2007) |
Role | Sales |
Correspondence Address | 56 The Trading House George Street Nottingham NG1 3DH |
Director Name | Mr Hugh Caffery |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 June 2010) |
Role | Bricklayer |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Graham Micklewright |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Rugeley Road Burntwood Staffordshire WS7 9BW |
Director Name | Mr Alan John Dorn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2008) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | Stinchcombe 3 Rosewood Way Loughborough Leicestershire LE11 2BA |
Director Name | Philip Douglas Hooton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2009) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | 25 Tideswell Close Northampton Northamptonshire NN4 9XY |
Director Name | Mr William John Brand |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northfield House Dunt Lane Hurst Berkshire RG10 0TA |
Director Name | Mr Matthew John Pratt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2010) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Plum Tree House 2 Tuckwood Court Wysall Nottingham Nottinghamshire NG12 5PP |
Director Name | Mr Darren John Turk |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(19 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 25 June 2010) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
Website | redrow.co.uk |
---|---|
Telephone | 01244 520044 |
Telephone region | Chester |
Registered Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Redrow Homes LTD 99.00% Ordinary |
---|---|
1 at £1 | Redrow Group Services LTD 1.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
7 May 1991 | Delivered on: 23 May 1991 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at college lane wellington, telford, shropshire t/no sl 29654. Fully Satisfied |
---|---|
7 May 1991 | Delivered on: 23 May 1991 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the former derwent hospital, mansfield road, breadshall, derby, derbyshire t/no dy 193441. Fully Satisfied |
7 May 1991 | Delivered on: 23 May 1991 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the former derwent park hospital, old mansfield road and hampshire road,darby, derbyshire t/nos dy 141340 and dy 160106. Fully Satisfied |
7 May 1991 | Delivered on: 23 May 1991 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at halstead road, mountsorrel, leicestershire t/no lt 129634. Fully Satisfied |
7 May 1991 | Delivered on: 23 May 1991 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of lime lane, oakwood, derby derbyshire t no dy 174954. Fully Satisfied |
27 June 2007 | Delivered on: 6 July 2007 Satisfied on: 28 August 2008 Persons entitled: Doorfile Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at midland quarry tuttle hill nueaton. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 28 August 2008 Persons entitled: David Wilson Homes Limited Classification: Legal charge Secured details: £5,778,100.00 due or to become due from the company to. Particulars: The f/h premises forming part of the land at church gresley derbyshire as described in a transfer dated 21 december 2006. Fully Satisfied |
1 October 2004 | Delivered on: 14 October 2004 Satisfied on: 28 August 2008 Persons entitled: St. Modwen Ventures Limited Classification: Legal charge Secured details: £2,000,000.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plots H19 and H21 hilton brook hilton. Fully Satisfied |
7 May 1991 | Delivered on: 23 May 1991 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north east of stapleton lane, barwell, leceistershire t/no lt 215525. Fully Satisfied |
2 April 2002 | Delivered on: 6 April 2002 Satisfied on: 28 August 2008 Persons entitled: Fw Baker Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south side of tutnall lane broad green bromsgrove west midlands. Fully Satisfied |
2 October 2000 | Delivered on: 18 October 2000 Satisfied on: 28 August 2008 Persons entitled: Ryland Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of clause 10 of an agreement dated 13 november 1998 as varied by a supplemental agreement dated 28 september 2000. Particulars: The land and premises at morville street and ryland street birmingham t/n's WM401288, WM610597, WM350101, WM506398, WM506400 and WM506397. Fully Satisfied |
7 April 2000 | Delivered on: 11 April 2000 Satisfied on: 22 February 2002 Persons entitled: The Sherbourne Rubber Company Limited Classification: Legal charge Secured details: £1,000,000 and all interest (4 per centum per annum above the base rate) due or to become due from the company to the chargee. Particulars: All that f/h land and buildings at sherbourne street,birmingham t/n WM712487. Fully Satisfied |
25 June 1999 | Delivered on: 2 July 1999 Satisfied on: 24 November 2000 Persons entitled: Solihull College Further Education Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement dated 8TH june 1998 and a supplemental agreement dated 25TH june 1999. Particulars: Property k/a "sharmans cross campus" radbourne road solihull west midlands t/no WM643441. Fully Satisfied |
18 January 1999 | Delivered on: 2 February 1999 Satisfied on: 22 August 2000 Persons entitled: Margaret Joan Rogers Classification: Legal charge Secured details: £1,944,000 due and payable by the company to the chargee on the 1ST november 1999. Particulars: All those 3 parcels of land being os. Nos 5130 (part) 4038 (part) and 2254 (part) formerly part of wharf farm dickens heath road solihull being a part of the development land k/a dickens heath new village solihull. Fully Satisfied |
26 June 1998 | Delivered on: 8 July 1998 Satisfied on: 24 November 2000 Persons entitled: Midland and General Developments Limited Classification: Legal charge Secured details: £2,800,000 together with interest due from the company to the chargee. Particulars: All that parcel of land known as area d home farm,heathcote warwickshire and consisting of 5.72 acres. See the mortgage charge document for full details. Fully Satisfied |
29 May 1998 | Delivered on: 4 June 1998 Satisfied on: 16 September 1998 Persons entitled: Henry Merryweather & Sons Limited Classification: Legal charge Secured details: £406,000 and all other monies due or to become due from the company to the chargee. Particulars: Land at nurseries part of halam road southwell. Fully Satisfied |
24 February 1997 | Delivered on: 4 March 1997 Satisfied on: 28 August 2008 Persons entitled: Malcolm John Leboutillier Michael William Brimacombe Classification: Legal charge Secured details: £300,000 being the balance of the purchase price payable under an agreement dated 3 february 1997 due from the company and/or david wilson homes limited to the chargee. Particulars: The f/h land being feild no; 1185 on ordinance survey plan reference: SP1075, 1076, 1175 and 1176 for the area (save and except a strip of land 1 metre width situate along the north west boundary) and containing approx 5.73 acres fronting to braggs farm lane at dickens heath solihull west midlands. Fully Satisfied |
5 May 1995 | Delivered on: 18 May 1995 Satisfied on: 28 August 2008 Persons entitled: Crosby Homes (Midlands) Limited Classification: Legal charge Secured details: £712,500 and all other sums due from the company to the chargee. Particulars: Two parcels of f/hold land on the north west side of moreall meadows,gibbet hill,coventry; t/no.wm 584988. Fully Satisfied |
21 March 1994 | Delivered on: 7 April 1994 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of whitchurch drive, the wrekin, shropshire t/no. SL72374. Fully Satisfied |
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 18 March 2008 Persons entitled: Redrow Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 November 1993 | Delivered on: 7 December 1993 Satisfied on: 11 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of moreall meadows,off gibbet hill, coventry,west midlands. Fully Satisfied |
20 September 1993 | Delivered on: 6 October 1993 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the west side of radstone rd,brackley,northamptonshire; t/no.nn 158384. Fully Satisfied |
24 May 1993 | Delivered on: 11 June 1993 Satisfied on: 28 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at college lane wellington telford shropshire title no.SL65704. Fully Satisfied |
6 May 1993 | Delivered on: 15 May 1993 Satisfied on: 23 August 1994 Persons entitled: Wilcon Homes Midlands Limited. Classification: Mortgage Secured details: £627,509.02 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land at radstone road,brackley,northamptonshire. Fully Satisfied |
21 April 1993 | Delivered on: 5 May 1993 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings comprising the site of forer initial laundry site at borrowwash,derbyshire. Fully Satisfied |
5 February 1993 | Delivered on: 9 February 1993 Satisfied on: 24 November 2000 Persons entitled: Wrekin College Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 9/12/92. Particulars: All those pieces or parcels of land adjacent to whitchurch drive wellington. Fully Satisfied |
18 January 1993 | Delivered on: 29 January 1993 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at nottingham road, chilwell nottingham (see form 395 for full details). Fully Satisfied |
11 January 1993 | Delivered on: 20 January 1993 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of minster road sheppey kent t/n k 638243. Fully Satisfied |
11 January 1993 | Delivered on: 20 January 1993 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of minster road sheppey kent t/n k 638244. Fully Satisfied |
11 January 1993 | Delivered on: 20 January 1993 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two pieces of land on the north side of minster road sheppey kent t/n k 635501. Fully Satisfied |
19 March 1991 | Delivered on: 8 April 1991 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining manfield hospital, kettering rd, northampton. Fully Satisfied |
11 January 1993 | Delivered on: 20 January 1993 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north west west of scrapsgate road minster kent t/n k 643285. Fully Satisfied |
28 July 1992 | Delivered on: 5 August 1992 Satisfied on: 17 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of glenfield roadleicester, leicestershire t/no: lt 228058. Fully Satisfied |
4 February 1992 | Delivered on: 17 February 1992 Satisfied on: 24 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of fernleigh grange, oakwood and on the south side of lime lane, oakwood, derby, derbyshire. Fully Satisfied |
4 February 1992 | Delivered on: 17 February 1992 Satisfied on: 24 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of fernleigh grange, oakwood, and on the south side of lime lane, oakwood, derby, derbyshire. Fully Satisfied |
13 January 1992 | Delivered on: 24 January 1992 Satisfied on: 17 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at willson avenue, glendale park, littleover, nr derby, derbyshire part of title number: DY202566. Fully Satisfied |
20 December 1991 | Delivered on: 7 January 1992 Satisfied on: 10 March 1994 Persons entitled: Balfour Beatty Residential Estates Limited Classification: Legal charge Secured details: £501,667 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 4.67 acres of land or thereabouts lying to the north west of morley road and to the south of lime lane oak wood derby title numbers DY9213 DY73540 DY76854 and DY196951. Fully Satisfied |
7 May 1991 | Delivered on: 23 May 1991 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of mole end road, colwick, nottinghamshire, t/no nt 219199. Fully Satisfied |
7 May 1991 | Delivered on: 23 May 1991 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of stapleton lane, barwell, hinckley, leicestershire t/no lt 199868. Fully Satisfied |
7 May 1991 | Delivered on: 23 May 1991 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at poole farm, belton, loughborough, leicestershire t/no lt 217355. Fully Satisfied |
7 May 1991 | Delivered on: 23 May 1991 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of land at lewin road, and the headway, great oakley, corby, nothampton, northamptershire t/no nn 45753. Fully Satisfied |
13 March 1991 | Delivered on: 28 March 1991 Satisfied on: 10 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on s/side of ruskin avenue, long eaton, derbyshire t/n dy 193111. Fully Satisfied |
7 April 2010 | Delivered on: 16 April 2010 Persons entitled: Advantage West Midlands Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the north east of st john street lichfield. Outstanding |
17 November 2009 | Delivered on: 25 November 2009 Persons entitled: Advantage West Midlands Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the north east of st john street lichfield transferred to the company by the mortgagee and city of lichfield by a transfer. Outstanding |
11 September 2009 | Delivered on: 23 September 2009 Persons entitled: Advantage West Midlands Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to teh north east of st john street lichfield. And all buildings and fixtures, and any proceeds of sale see image for full details. Outstanding |
27 June 2007 | Delivered on: 6 July 2007 Persons entitled: Doorfile Limited and Smart Developments (Midlands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land at midland quarry tuttlehill nuneaton. Outstanding |
26 July 2002 | Delivered on: 31 July 2002 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: St edward's hospital, leek road, cheddleton, leek, staffordshire. Outstanding |
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
17 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
15 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
16 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
10 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
21 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
6 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
24 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
14 February 2011 | Secretary's details changed for Graham Anthony Cope on 11 February 2011 (1 page) |
14 February 2011 | Secretary's details changed for Graham Anthony Cope on 11 February 2011 (1 page) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
2 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
2 July 2010 | Appointment of Helen Davies as a director (2 pages) |
2 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
2 July 2010 | Appointment of Helen Davies as a director (2 pages) |
1 July 2010 | Company name changed redrow homes (midlands) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Termination of appointment of Pauline Turnbull as a director (1 page) |
1 July 2010 | Termination of appointment of Robert Wilson as a director (1 page) |
1 July 2010 | Termination of appointment of William Brand as a director (1 page) |
1 July 2010 | Company name changed redrow homes (midlands) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Termination of appointment of Hughie Caffery as a director (1 page) |
1 July 2010 | Termination of appointment of Hughie Caffery as a director (1 page) |
1 July 2010 | Termination of appointment of Graham Micklewright as a director (1 page) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Termination of appointment of Robert Wilson as a director (1 page) |
1 July 2010 | Termination of appointment of Darren Turk as a director (1 page) |
1 July 2010 | Termination of appointment of William Brand as a director (1 page) |
1 July 2010 | Termination of appointment of Matthew Pratt as a director (1 page) |
1 July 2010 | Termination of appointment of Matthew Pratt as a director (1 page) |
1 July 2010 | Termination of appointment of Pauline Turnbull as a director (1 page) |
1 July 2010 | Termination of appointment of Darren Turk as a director (1 page) |
1 July 2010 | Termination of appointment of Graham Micklewright as a director (1 page) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
16 February 2010 | Director's details changed for Redrow Homes Limited on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ms Pauline Anne Turnbull on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Hughie Caffery on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Hughie Caffery on 11 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ms Pauline Anne Turnbull on 11 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Redrow Homes Limited on 11 February 2010 (2 pages) |
16 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
16 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
4 December 2009 | Appointment of Darren Turk as a director (2 pages) |
4 December 2009 | Appointment of Darren Turk as a director (2 pages) |
3 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
3 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 45 (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 45 (4 pages) |
11 May 2009 | Appointment terminate, director and secretary philip douglas hooton logged form (1 page) |
11 May 2009 | Appointment terminate, director and secretary philip douglas hooton logged form (1 page) |
30 April 2009 | Appointment terminated director philip hooton (1 page) |
30 April 2009 | Appointment terminated director philip hooton (1 page) |
25 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (6 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (6 pages) |
13 November 2008 | Appointment terminated director ian young (1 page) |
13 November 2008 | Appointment terminated director ian young (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
6 August 2008 | Appointment terminated director alan dorn (1 page) |
6 August 2008 | Appointment terminated director alan dorn (1 page) |
16 April 2008 | Director appointed robert paul wilson (3 pages) |
16 April 2008 | Director appointed robert paul wilson (3 pages) |
15 April 2008 | Appointment terminate, director ian young logged form (1 page) |
15 April 2008 | Appointment terminate, director ian young logged form (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 February 2008 | Appointment terminate, director michael bury logged form (1 page) |
26 February 2008 | Return made up to 12/02/08; no change of members
|
26 February 2008 | Return made up to 12/02/08; no change of members
|
26 February 2008 | Appointment terminate, director michael bury logged form (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
19 November 2007 | New director appointed (4 pages) |
19 November 2007 | New director appointed (4 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (4 pages) |
5 November 2007 | New director appointed (4 pages) |
5 November 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
2 March 2007 | Return made up to 12/02/07; full list of members
|
2 March 2007 | Return made up to 12/02/07; full list of members
|
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Accounts made up to 30 June 2006 (17 pages) |
29 November 2006 | Accounts made up to 30 June 2006 (17 pages) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 12/02/06; full list of members (11 pages) |
13 March 2006 | Return made up to 12/02/06; full list of members (11 pages) |
7 December 2005 | Accounts made up to 30 June 2005 (16 pages) |
7 December 2005 | Accounts made up to 30 June 2005 (16 pages) |
11 March 2005 | Return made up to 12/02/05; full list of members
|
11 March 2005 | Return made up to 12/02/05; full list of members
|
27 January 2005 | Accounts made up to 30 June 2004 (16 pages) |
27 January 2005 | Accounts made up to 30 June 2004 (16 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Return made up to 12/02/04; full list of members
|
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Return made up to 12/02/04; full list of members
|
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
7 December 2003 | Accounts made up to 30 June 2003 (16 pages) |
7 December 2003 | Accounts made up to 30 June 2003 (16 pages) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Accounts made up to 30 June 2002 (16 pages) |
2 March 2003 | Accounts made up to 30 June 2002 (16 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
24 February 2003 | Return made up to 12/02/03; full list of members (9 pages) |
24 February 2003 | Return made up to 12/02/03; full list of members (9 pages) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | New director appointed (4 pages) |
1 June 2002 | New director appointed (4 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Return made up to 12/02/02; full list of members (8 pages) |
11 March 2002 | Return made up to 12/02/02; full list of members (8 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
6 December 2001 | Accounts made up to 30 June 2001 (16 pages) |
6 December 2001 | Accounts made up to 30 June 2001 (16 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
3 April 2001 | Accounts made up to 30 June 2000 (15 pages) |
3 April 2001 | Accounts made up to 30 June 2000 (15 pages) |
16 February 2001 | Return made up to 12/02/01; full list of members
|
16 February 2001 | Return made up to 12/02/01; full list of members
|
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
15 September 2000 | New director appointed (3 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Accounts made up to 30 June 1999 (16 pages) |
31 March 2000 | Accounts made up to 30 June 1999 (16 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Return made up to 12/02/99; no change of members
|
6 February 1999 | Return made up to 12/02/99; no change of members
|
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
7 January 1999 | Accounts made up to 30 June 1998 (16 pages) |
7 January 1999 | Accounts made up to 30 June 1998 (16 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Return made up to 12/02/98; no change of members
|
5 March 1998 | Return made up to 12/02/98; no change of members
|
23 February 1998 | Accounts made up to 30 June 1997 (15 pages) |
23 February 1998 | Accounts made up to 30 June 1997 (15 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Return made up to 12/02/97; full list of members
|
7 February 1997 | Return made up to 12/02/97; full list of members
|
29 November 1996 | Director's particulars changed (1 page) |
29 November 1996 | Director's particulars changed (1 page) |
26 November 1996 | Accounts made up to 30 June 1996 (14 pages) |
26 November 1996 | Accounts made up to 30 June 1996 (14 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | Secretary resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
23 January 1996 | Accounts made up to 30 June 1995 (14 pages) |
23 January 1996 | Accounts made up to 30 June 1995 (14 pages) |
13 July 1995 | New director appointed (2 pages) |
13 July 1995 | New director appointed (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (113 pages) |
18 January 1993 | New director appointed (2 pages) |
18 January 1993 | New director appointed (2 pages) |
15 April 1991 | Company name changed redrow homes (east midlands) lim ited\certificate issued on 16/04/91 (2 pages) |
15 April 1991 | Company name changed redrow homes (east midlands) lim ited\certificate issued on 16/04/91 (2 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
8 April 1991 | Particulars of mortgage/charge (3 pages) |
12 February 1990 | Incorporation (13 pages) |
12 February 1990 | Incorporation (13 pages) |