Advanced company searchLink opens in new window

REDCASTLE LIMITED

Company number 03194733

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)
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
18 Sep 2019 AA Full accounts made up to 1 September 2018
02 Sep 2019 MR04 Satisfaction of charge 031947330038 in full
02 Sep 2019 MR04 Satisfaction of charge 031947330034 in full
02 Sep 2019 MR04 Satisfaction of charge 031947330029 in full
02 Sep 2019 MR04 Satisfaction of charge 031947330036 in full
02 Sep 2019 MR04 Satisfaction of charge 031947330030 in full
30 Jul 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-conflict of interests app dir 05/12/2018
13 Dec 2018 TM01 Termination of appointment of Richard Dedombal as a director on 5 December 2018
12 Dec 2018 TM01 Termination of appointment of Gillian Hague as a director on 5 December 2018
12 Dec 2018 TM01 Termination of appointment of Sally Marion Wightman as a director on 5 December 2018
06 Dec 2018 AP01 Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
21 May 2018 AA Full accounts made up to 26 August 2017
13 Apr 2018 AP01 Appointment of Mr Stephen Boyce as a director on 1 April 2018
19 Dec 2017 TM01 Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
07 Jun 2017 AA Accounts for a small company made up to 27 August 2016
19 Aug 2016 CH01 Director's details changed for Mrs Sally Marion Wightman on 19 August 2016
21 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 470.000001
08 Jun 2016 AA Full accounts made up to 29 August 2015
13 May 2016 TM01 Termination of appointment of Stephen Boyce as a director on 13 May 2016
11 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement agreement 24/08/2015