- Company Overview for REDWOOD SECURITIES LIMITED (02100244)
- Filing history for REDWOOD SECURITIES LIMITED (02100244)
- People for REDWOOD SECURITIES LIMITED (02100244)
- Charges for REDWOOD SECURITIES LIMITED (02100244)
- Insolvency for REDWOOD SECURITIES LIMITED (02100244)
- More for REDWOOD SECURITIES LIMITED (02100244)
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) |
---|---|---|---|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from C/O Hmt Assurance Llp Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom on 29 January 2013 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Feb 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2011 | AD01 | Registered office address changed from 5 Fairmile Henley on Thames Oxfordshire RG9 2JR on 21 September 2011 | |
12 Sep 2011 | TM01 | Termination of appointment of Karen Hamer as a director | |
14 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Lord Kerry Alfred Hamer on 1 October 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Lady Karen Hamer on 1 October 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Oct 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
11 May 2009 | 363a | Return made up to 31/12/08; full list of members | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from moulsford manor willow court lane moulsford wallingford oxfordshire OX10 9HU | |
19 Feb 2009 | 288c | Director and secretary's change of particulars / kerry hamer / 31/10/2008 | |
19 Feb 2009 | 288c | Director's change of particulars / karen hamer / 31/10/2008 | |
06 Feb 2009 | 363a | Return made up to 31/12/07; no change of members |