Advanced company searchLink opens in new window

RED 5 (RETAIL) LIMITED

Company number 05469356

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)
11 Jan 2017 AA Full accounts made up to 31 March 2016
08 Jun 2016 MR04 Satisfaction of charge 054693560004 in full
08 Jun 2016 MR04 Satisfaction of charge 054693560005 in full
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
03 May 2016 AUD Auditor's resignation
22 Apr 2016 MR01 Registration of charge 054693560006, created on 20 April 2016
19 Apr 2016 TM01 Termination of appointment of Christopher Dean Martinez as a director on 8 April 2016
13 Apr 2016 CH01 Director's details changed for Mr Gary Wakeman on 23 March 2016
16 Mar 2016 AD01 Registered office address changed from Unit B Saxon Way Priory Park West Hessle East Yorkshire HU13 9PB to The Atrium Curtis Road Dorking Surrey RH4 1XA on 16 March 2016
17 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 June 2015
21 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
20 Aug 2015 TM02 Termination of appointment of Martin David Rushforth as a secretary on 19 August 2015
20 Aug 2015 TM01 Termination of appointment of Peter Robert Wilkinson as a director on 19 August 2015
20 Aug 2015 TM01 Termination of appointment of Jonathan Baron as a director on 19 August 2015
20 Aug 2015 TM01 Termination of appointment of Jonathan David Elvidge as a director on 19 August 2015
20 Aug 2015 AP01 Appointment of Mr Gary Wakeman as a director on 19 August 2015
20 Aug 2015 AP01 Appointment of Mr Paul Richard Kraftman as a director on 19 August 2015
03 Jun 2015 MR01 Registration of charge 054693560005, created on 3 June 2015
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
25 Nov 2014 MR04 Satisfaction of charge 1 in full
21 Aug 2014 MR05 All of the property or undertaking has been released from charge 1
14 Aug 2014 MR01 Registration of charge 054693560004, created on 14 August 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
13 Aug 2014 AA Accounts for a medium company made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
03 Jun 2014 CH01 Director's details changed for Mr Christopher Dean Martinez on 11 February 2014