- Company Overview for RED CENTRAL LIMITED (04232712)
- Filing history for RED CENTRAL LIMITED (04232712)
- People for RED CENTRAL LIMITED (04232712)
- Charges for RED CENTRAL LIMITED (04232712)
- More for RED CENTRAL LIMITED (04232712)
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 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | AP01 | Appointment of Mr Alan James Guest as a director on 30 August 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
03 Feb 2015 | MR04 | Satisfaction of charge 7 in full | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | MR04 | Satisfaction of charge 8 in full | |
12 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
31 Mar 2014 | MR04 | Satisfaction of charge 6 in full | |
31 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from 18 Monmouth Place Bath BA1 2AY United Kingdom on 3 December 2013 | |
01 Oct 2013 | TM01 | Termination of appointment of Paul Richards as a director | |
27 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |