- Company Overview for REDCOOMBE LIMITED (08112355)
- Filing history for REDCOOMBE LIMITED (08112355)
- People for REDCOOMBE LIMITED (08112355)
- Charges for REDCOOMBE LIMITED (08112355)
- More for REDCOOMBE LIMITED (08112355)
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) |
---|---|---|---|
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Glen Edmund Charters on 1 July 2014 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Robert Anthony Mceneaney on 1 July 2014 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jun 2015 | MA | Memorandum and Articles of Association | |
26 Mar 2015 | CC04 | Statement of company's objects | |
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Nov 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
03 Jul 2014 | AD01 | Registered office address changed from 5 Yeomans Court Ware Road Hertford SG13 7HJ England on 3 July 2014 | |
20 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
12 Oct 2013 | MR01 | Registration of charge 081123550002 | |
11 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
12 Mar 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 | |
21 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2012 | NEWINC | Incorporation |