- Company Overview for REDSPUR (ARUNDEL) LIMITED (05520860)
- Filing history for REDSPUR (ARUNDEL) LIMITED (05520860)
- People for REDSPUR (ARUNDEL) LIMITED (05520860)
- Charges for REDSPUR (ARUNDEL) LIMITED (05520860)
- Insolvency for REDSPUR (ARUNDEL) LIMITED (05520860)
- More for REDSPUR (ARUNDEL) LIMITED (05520860)
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) |
---|---|---|---|
20 Apr 2017 | CH01 | Director's details changed for Mr Robert Daniel Soning on 20 April 2017 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | CONNOT | Change of name notice | |
08 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
12 Feb 2014 | AD01 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 12 February 2014 | |
29 Oct 2013 | CH01 | Director's details changed for Robert Daniel Soning on 29 October 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
26 Sep 2012 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 26 September 2012 | |
28 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
26 Jun 2012 | AUD | Auditor's resignation | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Oct 2011 | CH01 | Director's details changed for Robert Daniel Soning on 5 October 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jun 2011 | CH01 | Director's details changed for David Melvyn Barnett on 11 May 2011 |