- Company Overview for REDLEAF VI (ASHTON) GP LIMITED (05538324)
- Filing history for REDLEAF VI (ASHTON) GP LIMITED (05538324)
- People for REDLEAF VI (ASHTON) GP LIMITED (05538324)
- Charges for REDLEAF VI (ASHTON) GP LIMITED (05538324)
- Insolvency for REDLEAF VI (ASHTON) GP LIMITED (05538324)
- More for REDLEAF VI (ASHTON) GP LIMITED (05538324)
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) |
---|---|---|---|
23 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from 32 Great Peter Street First Floor, 32 Great Peter Street London SW1P 2DB England to 32 Great Peter Street London SW1P 2DB on 20 July 2016 | |
17 Jul 2016 | AD01 | Registered office address changed from 3C Princes House 38 Jermyn Street London SW1Y 6DN to 32 Great Peter Street First Floor, 32 Great Peter Street London SW1P 2DB on 17 July 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 March 2016 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from 3 Princes Street London W1B 2LD to 3C Princes House 38 Jermyn Street London SW1Y 6DN on 24 March 2015 | |
18 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2014 | MR04 | Satisfaction of charge 055383240004 in full | |
18 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
01 Dec 2014 | MR01 | Registration of charge 055383240007, created on 26 November 2014 | |
01 Dec 2014 | MR01 | Registration of charge 055383240008, created on 26 November 2014 | |
28 Aug 2014 | MR01 | Registration of charge 055383240005, created on 21 August 2014 | |
28 Aug 2014 | MR01 | Registration of charge 055383240006, created on 21 August 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jun 2014 | AP02 | Appointment of Sovereign Directors Ltd as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Richard Perrin as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Timothy Cornford as a director | |
29 May 2014 | MR01 | Registration of charge 055383240004 | |
09 Apr 2014 | AP01 | Appointment of Mr Morgan Joseph Garfield as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Mark Andrew Robinson as a director | |
06 Feb 2014 | AD01 | Registered office address changed from the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD England on 6 February 2014 | |
16 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
05 Mar 2013 | AA | Full accounts made up to 30 September 2012 |