- Company Overview for REDD INVESTMENTS LIMITED (06235665)
- Filing history for REDD INVESTMENTS LIMITED (06235665)
- People for REDD INVESTMENTS LIMITED (06235665)
- Charges for REDD INVESTMENTS LIMITED (06235665)
- More for REDD INVESTMENTS LIMITED (06235665)
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) |
---|---|---|---|
29 Nov 2011 | CONNOT | Change of name notice | |
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2011 | AP01 | Appointment of Laurence Reddy as a director | |
06 Oct 2011 | TM02 | Termination of appointment of Matthew Reddy as a secretary | |
06 Oct 2011 | TM01 | Termination of appointment of Matthew Reddy as a director | |
03 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
27 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
19 Sep 2011 | AD01 | Registered office address changed from Celtic House 135-140 Hatherton Street Walsall West Midlands WS1 1YB England on 19 September 2011 | |
17 Aug 2011 | CONNOT | Change of name notice | |
27 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
20 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Mr Matthew Jon Reddy on 16 July 2010 | |
16 Jul 2010 | CH03 | Secretary's details changed for Mr Matthew Jon Reddy on 16 July 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
14 Jun 2010 | CERTNM |
Company name changed first holdings (uk) LIMITED\certificate issued on 14/06/10
|
|
04 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | CONNOT | Change of name notice | |
18 May 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
21 Apr 2010 | AD01 | Registered office address changed from Corner House 12-14 Goodall Street Walsall West Midlands WS1 1QL on 21 April 2010 | |
05 Feb 2010 | AA | Full accounts made up to 31 May 2009 | |
10 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2009 | 363a | Return made up to 02/05/09; full list of members |