- Company Overview for REDNOCK DEVELOPMENTS LIMITED (05421220)
- Filing history for REDNOCK DEVELOPMENTS LIMITED (05421220)
- People for REDNOCK DEVELOPMENTS LIMITED (05421220)
- More for REDNOCK DEVELOPMENTS LIMITED (05421220)
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) |
---|---|---|---|
27 Sep 2013 | AP01 | Appointment of Mr Dean Matthew Brown as a director | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
08 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
09 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
01 Mar 2012 | SH19 |
Statement of capital on 1 March 2012
|
|
01 Mar 2012 | CAP-SS | Solvency statement dated 17/02/12 | |
01 Mar 2012 | SH20 | Statement by directors | |
01 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
28 Sep 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
26 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
04 Apr 2011 | CH04 | Secretary's details changed | |
04 Apr 2011 | CH01 | Director's details changed for Mr Christopher James Taylor on 25 February 2011 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
01 Dec 2010 | SH20 | Statement by directors | |
01 Dec 2010 | SH19 |
Statement of capital on 1 December 2010
|
|
01 Dec 2010 | CAP-SS | Solvency statement dated 08/11/10 | |
01 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Sep 2010 | TM01 | Termination of appointment of John Dodwell as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Christopher Brierley as a director | |
14 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders |