Advanced company searchLink opens in new window

REDGATE HOLDINGS LIMITED

Company number 04972149

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)
29 Jul 2013 MR04 Satisfaction of charge 7 in full
01 Jul 2013 CH01 Director's details changed for Thomas Antony Manley on 28 June 2013
29 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
19 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
13 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 November 2010
06 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 7
14 Oct 2011 SH08 Change of share class name or designation
06 May 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2011.
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
25 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
12 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6
17 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Mr John Murphy on 21 November 2009
16 Dec 2009 CH01 Director's details changed for Thomas Antony Manley on 21 November 2009
16 Dec 2009 CH03 Secretary's details changed for James Anthony Manley on 21 November 2009
06 Apr 2009 363a Return made up to 21/11/08; no change of members
06 Apr 2009 288a Secretary appointed james anthony manley
06 Apr 2009 288b Appointment terminated secretary thomas frost
14 Nov 2008 AA Total exemption full accounts made up to 28 February 2008
29 Jan 2008 363s Return made up to 21/11/07; full list of members
21 Jan 2008 AA Total exemption full accounts made up to 28 February 2007
27 Apr 2007 AA Total exemption full accounts made up to 28 February 2006