- Company Overview for REDESDALE ARMS LIMITED (03865043)
- Filing history for REDESDALE ARMS LIMITED (03865043)
- People for REDESDALE ARMS LIMITED (03865043)
- Charges for REDESDALE ARMS LIMITED (03865043)
- More for REDESDALE ARMS LIMITED (03865043)
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
|
|
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
|
|
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 |