Advanced company searchLink opens in new window

REDGRAVE GROUP LIMITED

Company number 06987324

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)
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from 7 Th Floor 165 Fleet Street London EC4A 2DY United Kingdom on 18 July 2011
21 Dec 2010 SH03 Purchase of own shares.
05 Oct 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Oct 2010 SH03 Purchase of own shares.
15 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Aug 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 20,000.0
13 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
05 Jul 2010 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 10,000
02 Jul 2010 SH02 Sub-division of shares on 18 June 2010
29 Jun 2010 CH01 Director's details changed for Mr Brian Anthony Hamill on 1 May 2010
29 Jun 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 December 2009
21 Jun 2010 AP01 Appointment of James Howells as a director
21 Jun 2010 AP01 Appointment of Somerled Alexander Bosville Macdonald as a director
21 Jun 2010 AP01 Appointment of Paul Fox as a director
21 Jun 2010 AP03 Appointment of Shiao-Mae Chan as a secretary
11 Aug 2009 NEWINC Incorporation