- Company Overview for REDINGTON CAPITAL LIMITED (08641871)
- Filing history for REDINGTON CAPITAL LIMITED (08641871)
- People for REDINGTON CAPITAL LIMITED (08641871)
- Charges for REDINGTON CAPITAL LIMITED (08641871)
- More for REDINGTON CAPITAL LIMITED (08641871)
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) |
---|---|---|---|
02 Oct 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Aug 2017 | CS01 |
Confirmation statement made on 7 August 2017 with no updates
|
|
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from Lower Ground Floor 375 Regents Park Road London N3 1DE England to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 September 2016 | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
16 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 3 June 2016
|
|
16 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
23 May 2016 | CH01 | Director's details changed for Mr James Ashley Frost on 23 May 2016 | |
23 May 2016 | AD01 | Registered office address changed from 114 West Heath Road London NW3 7TX to Lower Ground Floor 375 Regents Park Road London N3 1DE on 23 May 2016 | |
01 Dec 2015 | MR01 | Registration of charge 086418710001, created on 1 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | TM01 | Termination of appointment of Barry Ian Angel as a director on 2 November 2015 | |
07 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
29 Apr 2015 | CH01 | Director's details changed for Mr James Ashley Frost on 20 April 2015 | |
24 Feb 2015 | CERTNM |
Company name changed james frost LTD\certificate issued on 24/02/15
|
|
24 Oct 2014 | AD01 | Registered office address changed from 50 Sheldon Avenue London N6 4ND to 114 West Heath Road London NW3 7TX on 24 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
22 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 7 August 2013
|
|
22 Aug 2013 | TM01 | Termination of appointment of Spw Directors Limited as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Nita Chhatralia as a director | |
22 Aug 2013 | AP01 | Appointment of Mr Barry Ian Angel as a director |