- Company Overview for REDCOAT LIMITED (03247362)
- Filing history for REDCOAT LIMITED (03247362)
- People for REDCOAT LIMITED (03247362)
- Charges for REDCOAT LIMITED (03247362)
- More for REDCOAT LIMITED (03247362)
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) |
---|---|---|---|
18 Jun 2021 | PSC04 | Change of details for Mr Lloyd Paul Burroughs as a person with significant control on 1 March 2021 | |
31 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
31 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
11 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
04 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
10 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
13 Sep 2016 | AP01 | Appointment of Mr Christopher David Johnson as a director on 31 August 2016 | |
10 Feb 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
16 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
08 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Lynn Campsie Wilson on 17 October 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Lloyd Paul Burroughs on 17 October 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Mr Lynn Campsie Wilson on 16 October 2013 | |
16 Oct 2013 | CH03 | Secretary's details changed for Mr Lloyd Paul Burroughs on 16 October 2013 | |
16 Oct 2013 | AD01 | Registered office address changed from Global House Manor Court, Manor Royal Crawley West Sussex RH10 2PY on 16 October 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Mr Lloyd Paul Burroughs on 16 October 2013 | |
17 Sep 2013 | TM01 | Termination of appointment of Christopher Johnson as a director | |
17 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|