Advanced company searchLink opens in new window

REDSOUTH LIMITED

Company number 06322760

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)
27 Jan 2017 CH01 Director's details changed for Henry James Redknapp on 1 January 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
09 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
16 May 2013 CH01 Director's details changed for Sandra Esther Redknapp on 15 May 2013
29 Aug 2012 AA Accounts for a small company made up to 30 November 2011
22 Aug 2012 CH01 Director's details changed for Harry James Redknapp on 22 August 2012
14 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
14 Aug 2012 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 14 August 2012
10 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London Greater London W1G 7LS on 10 August 2012
11 Jul 2012 MISC Section 519
27 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Sandra Esther Redknapp on 24 July 2011
27 Jul 2011 CH01 Director's details changed for Harry James Redknapp on 24 July 2011
27 Jul 2011 CH03 Secretary's details changed for Sandra Esther Redknapp on 24 July 2011
20 Jul 2011 AA Accounts for a small company made up to 30 November 2010
26 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2011 CC04 Statement of company's objects
22 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders