Advanced company searchLink opens in new window

REDLEAF VI (ASHTON) GP LIMITED

Company number 05538324

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
05 Mar 2013 AA Full accounts made up to 30 September 2012