- Company Overview for REDGATE HOLDINGS LIMITED (04972149)
- Filing history for REDGATE HOLDINGS LIMITED (04972149)
- People for REDGATE HOLDINGS LIMITED (04972149)
- Charges for REDGATE HOLDINGS LIMITED (04972149)
- More for REDGATE HOLDINGS LIMITED (04972149)
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) |
---|---|---|---|
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
28 Nov 2017 | CH01 | Director's details changed for Mr John James Murphy on 18 May 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr John James Murphy as a person with significant control on 18 May 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
13 Jul 2016 | MR01 | Registration of charge 049721490011, created on 12 July 2016 | |
13 Jul 2016 | MR01 | Registration of charge 049721490010, created on 12 July 2016 | |
26 Jan 2016 | MR01 | Registration of charge 049721490009, created on 22 January 2016 | |
07 Jan 2016 | MR01 | Registration of charge 049721490008, created on 23 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
11 Nov 2013 | CH01 | Director's details changed for Mr John Murphy on 8 November 2013 | |
11 Nov 2013 | CH03 | Secretary's details changed for James Antony Manley on 8 November 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Thomas Antony Manley on 8 November 2013 | |
29 Jul 2013 | MR04 | Satisfaction of charge 6 in full | |
29 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
29 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
29 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
29 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2013 | MR04 | Satisfaction of charge 5 in full |