REDDAM HOUSE (BERKSHIRE) LIMITED: Filings
Overview
| Company Name | REDDAM HOUSE (BERKSHIRE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09093739 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for REDDAM HOUSE (BERKSHIRE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kathleen Theresa Gillin Mitchell as a director on Jan 16, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Ashley Edward Harrold as a director on Jan 16, 2026 | 2 pages | AP01 | ||||||||||
Statement of capital on Nov 18, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on May 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Raymond Wergan as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Mark William Edward Snell as a director on Apr 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms. Alexis Sara Roxana Alizadeh Alexander as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nadim Marwan Nsouli as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 35 pages | AA | ||||||||||
legacy | 139 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Registered office address changed from Reddam House Bearwood Wokingham Berkshire RG41 5BG to Sixth Floor 3 Burlington Gardens London W1S 3EP on Jan 07, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Inspired Uk Holdings Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Nadim Marwan Nsouli on Jun 12, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 36 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0