Advanced company searchLink opens in new window

REDBURN (HOLDINGS) LIMITED

Company number 06870570

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)
16 Jul 2012 TM01 Termination of appointment of Phillip Francis as a director
13 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
27 Jun 2011 SH03 Purchase of own shares.
21 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
20 Jun 2011 SH06 Cancellation of shares. Statement of capital on 20 June 2011
  • GBP 4,400
15 Jun 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 May 2011 TM01 Termination of appointment of Derek Johnson as a director
18 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
15 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
25 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
09 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Phillip Francis on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Mr Derek William Arthur Johnson on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Mr Christopher John Redburn on 9 April 2010
04 Sep 2009 288a Director appointed mr christopher john redburn
20 Aug 2009 288a Director appointed mr derek william arthur johnson
20 Aug 2009 288a Director appointed mr philip francis
20 Aug 2009 88(2) Ad 14/08/09\gbp si 7998@1=7998\gbp ic 2/8000\
18 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Jul 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
18 Jun 2009 MEM/ARTS Memorandum and Articles of Association
05 Jun 2009 288b Appointment terminated director james austin
03 Jun 2009 287 Registered office changed on 03/06/2009 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ
27 May 2009 123 Nc inc already adjusted 20/05/09
27 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities