- Company Overview for REDBOX PARTNERSHIPS LIMITED (07518372)
- Filing history for REDBOX PARTNERSHIPS LIMITED (07518372)
- People for REDBOX PARTNERSHIPS LIMITED (07518372)
- More for REDBOX PARTNERSHIPS LIMITED (07518372)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
22 Aug 2024 | PSC05 | Change of details for Oxbury & Company Limited as a person with significant control on 20 August 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
21 Feb 2024 | CH01 | Director's details changed for Ms Susan Nicola Howes on 18 January 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from St. Thomas House 14 Central Avenue St. Andrews Business Park Norwich NR7 0HR to Grove House Ketteringham Lane Hethersett Norwich NR9 3DF on 17 January 2024 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
14 Feb 2019 | PSC02 | Notification of Oxbury & Company Limited as a person with significant control on 14 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Richard Phillips as a person with significant control on 14 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Sylvia Mary Oxbury as a person with significant control on 14 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Nicholas Stuart Oxbury as a person with significant control on 14 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of James Nicholas Oxbury as a person with significant control on 14 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Carla Oxbury as a person with significant control on 14 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Susan Nicola Howes as a person with significant control on 14 February 2019 | |
13 Jun 2018 | TM01 | Termination of appointment of Nicholas Stuart Oxbury as a director on 31 May 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates |