Advanced company searchLink opens in new window

REDNOCK DEVELOPMENTS LIMITED

Company number 05421220

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)
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
  • GBP 172,500
01 Mar 2012 CAP-SS Solvency statement dated 17/02/12
01 Mar 2012 SH20 Statement by directors
01 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 21/02/2012
22 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 22/11/2011.
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
  • GBP 256,525
01 Dec 2010 CAP-SS Solvency statement dated 08/11/10
01 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £150000 cancelled from share prem a/c 18/11/2010
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