- Company Overview for RED ENSIGN LIMITED (05331078)
- Filing history for RED ENSIGN LIMITED (05331078)
- People for RED ENSIGN LIMITED (05331078)
- Charges for RED ENSIGN LIMITED (05331078)
- Insolvency for RED ENSIGN LIMITED (05331078)
- More for RED ENSIGN LIMITED (05331078)
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 2018 | MR01 | Registration of charge 053310780003, created on 30 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Shaughan Michael Farrow as a director on 10 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Kevin Philip Franklin as a director on 1 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Lee Matthew John Edwards Fcca as a director on 5 October 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Kevin Philip Franklin as a director on 5 September 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Andrew Richard Dale on 31 August 2018 | |
17 Apr 2018 | AP01 | Appointment of Jackie Ann Thorley as a director on 29 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Jackie Ann Thorley as a director on 29 March 2018 | |
17 Apr 2018 | AP01 | Appointment of Jackie Ann Thorley as a director on 29 March 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Lee Matthew John Edwards Fcca as a director on 29 March 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Shaughan Michael Farrow as a director on 29 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
19 Dec 2017 | PSC07 | Cessation of Monica Louisette Dale as a person with significant control on 12 December 2017 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
21 Mar 2017 | TM01 | Termination of appointment of Monica Louisette Dale as a director on 20 March 2017 | |
21 Mar 2017 | TM02 | Termination of appointment of Monica Louisette Dale as a secretary on 20 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
19 Oct 2016 | MR01 | Registration of charge 053310780002, created on 13 October 2016 | |
14 Oct 2016 | MR01 | Registration of charge 053310780001, created on 13 October 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 May 2016 | TM01 | Termination of appointment of Thomas Pierre Philpott as a director on 27 May 2016 | |
28 May 2016 | TM01 | Termination of appointment of Samuel Francis Ticehurst as a director on 27 May 2016 | |
28 May 2016 | TM01 | Termination of appointment of Kirstie Ayesha O'callaghan as a director on 27 May 2016 | |
28 May 2016 | TM01 | Termination of appointment of Nathan Andrew Dale as a director on 27 May 2016 |