-
REDSTOCK HOMES LIMITED - Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, DT1 3DY, United Kingdom
Company Information
- Company registration number
- 03960062
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit C, Regent House 9 Crown Square
- Poundbury
- Dorchester
- DT1 3DY
- England Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, DT1 3DY, England UK
Management
- Managing Directors
- WHITELEY, Benjamin Thomas
- WHITELEY, Sarah Anne
- WHITELEY, Thomas
- WHITELEY, Victoria Louise
- Company secretaries
- WHITELEY, Sarah Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-03-30
- Age Of Company 2000-03-30 24 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Thomas Whiteley
- Mrs Sarah Anne Whiteley
- Mr Thomas Whiteley
- Mrs. Sarah Anne Whiteley
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TOM WHITELEY BESPOKE HOMES LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-03-30
- Annual Return
- Due Date: 2022-04-13
- Last Date: 2021-03-30
-
REDSTOCK HOMES LIMITED Company Description
- REDSTOCK HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 03960062. Its current trading status is "live". It was registered 2000-03-30. It was previously called TOM WHITELEY BESPOKE HOMES LIMITED. It has declared SIC or NACE codes as "41202". It has 4 directors and 1 secretary. The latest accounts are filed up to 29/03/2011. The latest annual return was filed up to 2012-03-30.It can be contacted at Unit C, Regent House 9 Crown Square .
Get REDSTOCK HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Redstock Homes Limited - Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, DT1 3DY, United Kingdom
- 2000-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REDSTOCK HOMES 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 2021
-
confirmation-statement-with-no-updates (2021-04-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-01-29) - AA
-
change-person-director-company-with-change-date (2021-04-08) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-28) - AD01
-
confirmation-statement-with-updates (2020-06-04) - CS01
-
change-person-director-company-with-change-date (2020-06-04) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-08) - CS01
-
change-to-a-person-with-significant-control (2019-04-08) - PSC04
-
change-person-secretary-company-with-change-date (2019-04-08) - CH03
-
change-person-director-company-with-change-date (2019-04-08) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-29) - MR01
-
mortgage-satisfy-charge-full (2019-11-20) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
-
change-of-name-notice (2019-12-05) - CONNOT
-
resolution (2019-12-05) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-02) - AD01
-
mortgage-satisfy-charge-full (2017-09-30) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2017-11-13) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-15) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-27) - AR01
-
change-account-reference-date-company-previous-extended (2014-04-15) - AA01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-05-30) - CH01
-
change-person-secretary-company-with-change-date (2013-05-30) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
-
mortgage-satisfy-charge-full (2013-06-04) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-06-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-30) - AR01
-
legacy (2013-03-09) - MG01
keyboard_arrow_right 2012
-
change-of-name-notice (2012-09-07) - CONNOT
-
certificate-change-of-name-company (2012-09-07) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
-
resolution (2012-01-19) - RESOLUTIONS
-
statement-of-companys-objects (2012-01-19) - CC04
-
capital-name-of-class-of-shares (2012-01-19) - SH08
-
capital-allotment-shares (2012-01-19) - SH01
-
capital-allotment-shares (2012-01-13) - SH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-08) - AA
-
appoint-person-director-company-with-name (2011-11-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-28) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-29) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-19) - AA
-
legacy (2009-05-12) - 363a
-
legacy (2009-03-10) - 287
keyboard_arrow_right 2008
-
legacy (2008-07-07) - 363a
-
legacy (2008-12-17) - 225
-
accounts-with-accounts-type-total-exemption-small (2008-07-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-10) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-06-27) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-08) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-03-15) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-19) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-02-25) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-08-03) - AA
-
legacy (2004-04-05) - 363s
keyboard_arrow_right 2003
-
legacy (2003-07-30) - 287
-
legacy (2003-07-30) - 363s
-
legacy (2003-06-12) - 287
-
legacy (2003-08-15) - 395
-
accounts-with-accounts-type-total-exemption-full (2003-07-30) - AA
keyboard_arrow_right 2002
-
legacy (2002-04-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-01-29) - AA
keyboard_arrow_right 2001
-
legacy (2001-04-26) - 363s
keyboard_arrow_right 2000
-
incorporation-company (2000-03-30) - NEWINC
-
legacy (2000-11-27) - 88(2)R
-
legacy (2000-05-02) - 225
-
legacy (2000-04-05) - 287
-
legacy (2000-04-05) - 288b
-
legacy (2000-04-05) - 288a