Advanced company searchLink opens in new window

REDESDALE ARMS LIMITED

Company number 03865043

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)
26 May 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 800,000
04 Sep 2015 AP01 Appointment of Mr Paul Robert Michael as a director on 31 July 2015
01 Sep 2015 AP01 Appointment of Mr Peter St Lawrence as a director on 31 July 2015
01 Sep 2015 AP01 Appointment of Mr Keith Harris as a director on 31 July 2015
01 Sep 2015 AP01 Appointment of Mrs Jane Louise Ireland as a director on 31 July 2015
28 Aug 2015 AP01 Appointment of Mr Benjamin James Bradley as a director on 31 July 2015
28 Aug 2015 AP01 Appointment of Mr Thomas David Colin Ashfield as a director on 31 July 2015
27 Aug 2015 TM01 Termination of appointment of Anthony Raymond Sanders as a director on 31 July 2015
27 Aug 2015 TM01 Termination of appointment of Charmian Lucinda Bourton as a director on 31 July 2015
27 Aug 2015 TM02 Termination of appointment of Susan Jayne Sanders as a secretary on 31 July 2015
27 Aug 2015 TM01 Termination of appointment of Richard Bourton as a director on 31 July 2015
27 Aug 2015 AP01 Appointment of Mr Graham Jinks as a director on 31 July 2015
24 Aug 2015 AP01 Appointment of Mr David Alan Thompson as a director on 31 July 2015
24 Aug 2015 AD01 Registered office address changed from Swan Park Business Centre 1 Swan Park Kettlebrook Road, Tamworth Staffordshire B77 1AG to 30 High Street Amersham Buckinghamshire HP7 0DJ on 24 August 2015
18 Aug 2015 MR04 Satisfaction of charge 8 in full
18 Aug 2015 MR04 Satisfaction of charge 11 in full
18 Aug 2015 MR04 Satisfaction of charge 10 in full
18 Aug 2015 MR04 Satisfaction of charge 9 in full
13 Aug 2015 MR01 Registration of charge 038650430013, created on 31 July 2015
12 Aug 2015 MR01 Registration of charge 038650430012, created on 31 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 800,000
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jan 2014 MR04 Satisfaction of charge 5 in full