Advanced company searchLink opens in new window

REDS INVESTMENTS LIMITED

Company number 07778659

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consent to issue of shares 27/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,121,714.00
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
  • GBP 881,714.00
28 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES13 ‐ Authority to allot/consent to issue of shares 26/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 601,715.00
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
  • GBP 541,000
07 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to allotment of shares and consent to issue of shares 27/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
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