- Company Overview for RED INSURE LTD (06599229)
- Filing history for RED INSURE LTD (06599229)
- People for RED INSURE LTD (06599229)
- More for RED INSURE LTD (06599229)
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) |
---|---|---|---|
09 Nov 2020 | AP01 | Appointment of Mr David James Heathfield as a director on 2 November 2020 | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
04 Jun 2018 | PSC04 | Change of details for Mr Neil Revill as a person with significant control on 4 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mrs Janine Claire Revill as a person with significant control on 4 June 2018 | |
06 Nov 2017 | AD01 | Registered office address changed from 52a Watergate Street Chester Cheshire CH1 2LA England to Park House Grosvenor Park Road Chester CH1 1QQ on 6 November 2017 | |
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 4 July 2017
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 4 July 2017
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 4 July 2017
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 4 July 2017
|
|
09 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
17 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
17 Oct 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 21 Venture Point Stanney Mill Road Ellesmere Port Cheshire CH2 4NE to 52a Watergate Street Chester Cheshire CH1 2LA on 13 September 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 12 Alvaston Business Park, Middlewich Road Nantwich Cheshire CW5 6PF on 8 July 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|