- Company Overview for THE RED BOOK AGENCY LIMITED (07534026)
- Filing history for THE RED BOOK AGENCY LIMITED (07534026)
- People for THE RED BOOK AGENCY LIMITED (07534026)
- Charges for THE RED BOOK AGENCY LIMITED (07534026)
- More for THE RED BOOK AGENCY LIMITED (07534026)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
20 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
12 Nov 2024 | PSC02 | Notification of The Red Book Agency Group Limited as a person with significant control on 18 October 2024 | |
12 Nov 2024 | PSC07 | Cessation of Thomas Joshua Adams as a person with significant control on 18 October 2024 | |
12 Nov 2024 | PSC07 | Cessation of Alexander Wiliam Mitchell as a person with significant control on 18 October 2024 | |
22 May 2024 | CH01 | Director's details changed for Lord Andrew Arthur George Hay on 20 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Richard Andrew Blackburn on 20 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Thomas Joshua Adams on 20 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Alexander William Rainger Mitchell on 20 May 2024 | |
22 May 2024 | CH01 | Director's details changed for Lord Andrew Arthur George Hay on 20 May 2024 | |
21 May 2024 | PSC04 | Change of details for Mr Alexander Wiliam Mitchell as a person with significant control on 20 May 2024 | |
20 May 2024 | AD01 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 20 May 2024 | |
20 May 2024 | PSC04 | Change of details for Mr Thomas Joshua Adams as a person with significant control on 20 May 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
19 Feb 2024 | CH01 | Director's details changed for Mr Thomas Joshua Adams on 19 February 2024 | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | PSC04 | Change of details for Mr Alexander Wiliam Mitchell as a person with significant control on 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
08 Mar 2023 | CH01 | Director's details changed for Mr Thomas Joshua Adams on 28 February 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Sep 2022 | AP01 | Appointment of Mr Richard Andrew Blackburn as a director on 28 September 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mr Alexander Wiliam Mitchell as a person with significant control on 24 February 2022 | |
01 Apr 2022 | PSC01 | Notification of Thomas Joshua Adams as a person with significant control on 24 February 2022 | |
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 24 February 2022
|
|
01 Apr 2022 | MA | Memorandum and Articles of Association |