Advanced company searchLink opens in new window

REDSPUR (HOLDINGS) LIMITED

Company number 03133817

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)
08 Jan 2009 363a Return made up to 04/12/08; full list of members
01 Aug 2008 AA Full accounts made up to 31 December 2007
13 Jun 2008 395 Particulars of a mortgage or charge / charge no: 13
08 Apr 2008 288a Secretary appointed cargil management services LIMITED
08 Apr 2008 287 Registered office changed on 08/04/2008 from, 25 harley street, london, W1N 2BR
11 Mar 2008 288b Appointment terminated secretary e l services LIMITED
12 Feb 2008 363a Return made up to 04/12/07; full list of members
29 Jan 2008 288b Director resigned
19 Nov 2007 AA Full accounts made up to 31 December 2006
17 Aug 2007 395 Particulars of mortgage/charge
20 Apr 2007 288c Secretary's particulars changed
11 Mar 2007 288b Director resigned
15 Dec 2006 363a Return made up to 04/12/06; full list of members
23 Oct 2006 288a New director appointed
23 Oct 2006 288b Director resigned
05 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2006 395 Particulars of mortgage/charge
12 Jun 2006 AA Group of companies' accounts made up to 31 December 2005
31 May 2006 288a New director appointed
31 May 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint dir 04/05/06
31 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2006 395 Particulars of mortgage/charge
09 Mar 2006 395 Particulars of mortgage/charge
28 Feb 2006 AA Group of companies' accounts made up to 31 December 2004
04 Jan 2006 363a Return made up to 04/12/05; full list of members