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)
20 Apr 2017 CH01 Director's details changed for Mr Robert Daniel Soning on 20 April 2017
07 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-24
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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