Advanced company searchLink opens in new window

REDSPUR (ARUNDEL) LIMITED

Company number 05520860

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)
21 Jun 2022 MR01 Registration of charge 055208600007, created on 17 June 2022
20 Jun 2022 SH08 Change of share class name or designation
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 100
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 100
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 CH01 Director's details changed for Mr Robert Daniel Soning on 2 July 2021
21 Sep 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
30 Jul 2019 MR01 Registration of charge 055208600006, created on 25 July 2019
04 Apr 2019 MR01 Registration of charge 055208600005, created on 22 March 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
19 Jan 2018 PSC07 Cessation of Redspur Group Limited as a person with significant control on 20 September 2017
19 Jan 2018 PSC02 Notification of Redspur Securities Limited as a person with significant control on 20 September 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 29 July 2017 with updates
24 Aug 2017 PSC05 Change of details for London & Newcastle Group Limited as a person with significant control on 7 December 2016
14 Aug 2017 PSC02 Notification of London & Newcastle Group Limited as a person with significant control on 29 July 2016
11 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 11 August 2017
11 Aug 2017 CS01 Confirmation statement made on 29 July 2016 with updates