- Company Overview for REDINGTON LONDON LIMITED (06805979)
- Filing history for REDINGTON LONDON LIMITED (06805979)
- People for REDINGTON LONDON LIMITED (06805979)
- Charges for REDINGTON LONDON LIMITED (06805979)
- More for REDINGTON LONDON LIMITED (06805979)
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) |
---|---|---|---|
14 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
03 Jul 2014 | AP01 | Appointment of Martin Gordon as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
24 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
09 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
04 Feb 2011 | CH01 | Director's details changed for Pauline Lynda Gordon on 30 January 2011 | |
26 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Pauline Lynda Gordon on 18 February 2010 | |
26 Mar 2009 | 288a | Director appointed pauline lynda gordon | |
07 Feb 2009 | 288b | Appointment terminated director barbara kahan | |
30 Jan 2009 | NEWINC | Incorporation |