Background WavePink WaveYellow Wave

REDFORD DEVELOPMENTS (CHARLES GREEN) LIMITED (09315709)

REDFORD DEVELOPMENTS (CHARLES GREEN) LIMITED (09315709) is an active UK company. incorporated on 18 November 2014. with registered office in Henley-In-Arden. The company operates in the Construction sector, engaged in development of building projects. REDFORD DEVELOPMENTS (CHARLES GREEN) LIMITED has been registered for 11 years.

Company Number
09315709
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Forward House, Henley-In-Arden, B95 5AA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDFORD DEVELOPMENTS (CHARLES GREEN) LIMITED

REDFORD DEVELOPMENTS (CHARLES GREEN) LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Henley-In-Arden. The company operates in the Construction sector, specifically engaged in development of building projects. REDFORD DEVELOPMENTS (CHARLES GREEN) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09315709

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

RAINIER DEVELOPMENTS (TENBY STREET) LIMITED
From: 3 March 2021To: 11 November 2025
CHARLES GREEN PROPERTY LIMITED
From: 18 November 2014To: 3 March 2021
Contact
Address

Forward House High Street Henley-In-Arden, B95 5AA,

Previous Addresses

Rainier House 62 High Street Henley-in-Arden B95 5AN England
From: 24 February 2021To: 11 November 2025
37 Tenby Street Birmingham B1 3EF
From: 18 November 2014To: 24 February 2021
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Feb 15
Funding Round
Feb 15
Loan Secured
Feb 15
Capital Update
Feb 15
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Loan Secured
Feb 22
Owner Exit
Mar 23
Funding Round
Jun 23
Director Left
Oct 25
Director Left
Oct 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Memorandum Articles
20 November 2023
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Memorandum Articles
5 July 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 June 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Resolution
3 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Resolution
16 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
27 February 2015
SH19Statement of Capital
Capital Variation Of Rights Attached To Shares
26 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2015
MR01Registration of a Charge
Legacy
20 February 2015
SH20SH20
Legacy
20 February 2015
CAP-SSCAP-SS
Resolution
20 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Incorporation Company
18 November 2014
NEWINCIncorporation