- Company Overview for RED 5 (RETAIL) LIMITED (05469356)
- Filing history for RED 5 (RETAIL) LIMITED (05469356)
- People for RED 5 (RETAIL) LIMITED (05469356)
- Charges for RED 5 (RETAIL) LIMITED (05469356)
- More for RED 5 (RETAIL) LIMITED (05469356)
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
|
|
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
|
|
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
|
|
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
|
|
03 Jun 2014 | CH01 | Director's details changed for Mr Christopher Dean Martinez on 11 February 2014 |