- Company Overview for REDBRIDGE ASSOCIATES LIMITED (06020611)
- Filing history for REDBRIDGE ASSOCIATES LIMITED (06020611)
- People for REDBRIDGE ASSOCIATES LIMITED (06020611)
- Charges for REDBRIDGE ASSOCIATES LIMITED (06020611)
- More for REDBRIDGE ASSOCIATES LIMITED (06020611)
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 Jan 2019 | MR01 | Registration of charge 060206110005, created on 10 January 2019 | |
20 Jan 2019 | MR01 | Registration of charge 060206110006, created on 10 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
12 Feb 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
12 Feb 2018 | PSC01 | Notification of Ritu Dhariwal as a person with significant control on 12 February 2018 | |
12 Feb 2018 | PSC01 | Notification of Suken Samir Shah as a person with significant control on 12 February 2018 | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
29 Dec 2017 | MR01 | Registration of charge 060206110004, created on 12 December 2017 | |
22 Dec 2017 | MR01 | Registration of charge 060206110003, created on 12 December 2017 | |
21 Mar 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
19 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
17 Apr 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
10 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2011 | CH03 | Secretary's details changed for Mr Subahu Sunit Shah on 16 December 2011 |