REDMAYNE NOMINEES (P.E.P.) LIMITED
Company number 02067194
- Company Overview for REDMAYNE NOMINEES (P.E.P.) LIMITED (02067194)
- Filing history for REDMAYNE NOMINEES (P.E.P.) LIMITED (02067194)
- People for REDMAYNE NOMINEES (P.E.P.) LIMITED (02067194)
- More for REDMAYNE NOMINEES (P.E.P.) LIMITED (02067194)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
05 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mrs Fiona Ann O'connell on 17 August 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Timothy John Archer on 6 May 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
31 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
06 May 2015 | TM01 | Termination of appointment of Judith Ann Speight as a director on 30 April 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
16 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | AP01 | Appointment of Mrs Judith Ann Speight as a director | |
25 Apr 2014 | AP01 | Appointment of Mr Stuart William Davis as a director | |
25 Apr 2014 | CH01 | Director's details changed for Mr Michael Edward John Wheeler on 1 April 2013 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Keith Loudon on 1 April 2013 | |
25 Apr 2014 | CH01 | Director's details changed for Mrs Fiona Ann O'connell on 1 April 2013 | |
25 Apr 2014 | CH01 | Director's details changed for Mr David Loudon on 1 April 2013 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Timothy John Archer on 1 April 2013 | |
16 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
01 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
28 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
26 Jul 2011 | AD01 | Registered office address changed from Merton House 84 Albion Street Leeds LS1 6AG on 26 July 2011 |