Advanced company searchLink opens in new window

0353 H ST REDCAR (FREEHOLDCO) LIMITED

Company number 02731452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2011 AA Full accounts made up to 30 April 2010
09 Aug 2010 MEM/ARTS Memorandum and Articles of Association
08 Jul 2010 CH01 Director's details changed for Mr David Michael Forsey on 7 July 2010
28 Jun 2010 CERTNM Company name changed sport & ski (ub) LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
28 Jun 2010 CONNOT Change of name notice
04 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
04 Feb 2010 AA Full accounts made up to 30 April 2009
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Dec 2009 AP01 Appointment of Mr David Michael Forsey as a director
25 Nov 2009 AP01 Appointment of Mr David Michael Forsey as a director
02 Jun 2009 363a Return made up to 01/06/09; full list of members
26 Feb 2009 AA Full accounts made up to 30 April 2008
24 Nov 2008 288c Director's change of particulars / karen byers / 18/11/2008
21 Nov 2008 288a Director appointed karen byers
13 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 Aug 2008 288a Secretary appointed rebecca louise tylee-birdsall
27 Aug 2008 288b Appointment terminated secretary david forsey
16 Jun 2008 363a Return made up to 01/06/08; full list of members
03 Jun 2008 353 Location of register of members
11 Apr 2008 287 Registered office changed on 11/04/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF
20 Mar 2008 288c Director's change of particulars / michael ashley / 14/12/2007
20 Sep 2007 AA Accounts for a dormant company made up to 30 April 2007
21 Aug 2007 363a Return made up to 01/06/07; full list of members
17 Jul 2007 288c Director's particulars changed