- Company Overview for REDS INVESTMENTS LIMITED (07778659)
- Filing history for REDS INVESTMENTS LIMITED (07778659)
- People for REDS INVESTMENTS LIMITED (07778659)
- Charges for REDS INVESTMENTS LIMITED (07778659)
- Insolvency for REDS INVESTMENTS LIMITED (07778659)
- More for REDS INVESTMENTS LIMITED (07778659)
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) |
---|---|---|---|
24 Apr 2014 | AD01 | Registered office address changed from the Firs Rockford Ringwood Hampshire BH24 3ND England on 24 April 2014 | |
18 Feb 2014 | AP01 | Appointment of Mr Anthony Lionel Dalwood as a director | |
18 Feb 2014 | AP01 | Appointment of Mr Simon Booth as a director | |
03 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 10 December 2013
|
|
25 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 22 November 2013
|
|
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2013 | AR01 | Annual return made up to 19 September 2013 with full list of shareholders | |
25 Sep 2013 | AD01 | Registered office address changed from the Firs Rockford Ringwood Dorset BH24 3ND on 25 September 2013 | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Michael Charles Phillips on 5 November 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Mr William John Long on 5 November 2012 | |
03 Dec 2012 | CH01 | Director's details changed for Mr Duncan James Langlands Abbot on 5 November 2012 | |
12 Nov 2012 | AD01 | Registered office address changed from 26 Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6SY on 12 November 2012 | |
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
07 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | AP01 | Appointment of Mr William John Long as a director | |
28 Oct 2011 | AP01 | Appointment of Duncan Abbot as a director | |
27 Oct 2011 | AP01 | Appointment of Michael Charles Phillips as a director | |
26 Oct 2011 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 26 October 2011 |