- Company Overview for REDCOMB PUBS LIMITED (08834168)
- Filing history for REDCOMB PUBS LIMITED (08834168)
- People for REDCOMB PUBS LIMITED (08834168)
- Charges for REDCOMB PUBS LIMITED (08834168)
- More for REDCOMB PUBS LIMITED (08834168)
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) |
---|---|---|---|
19 Mar 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
13 Dec 2014 | MR01 | Registration of charge 088341680001, created on 12 December 2014 | |
30 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2014 | CERTNM |
Company name changed redcomb holdings LIMITED\certificate issued on 26/09/14
|
|
26 Sep 2014 | CONNOT | Change of name notice | |
16 Aug 2014 | AP01 | Appointment of Mr Quentin Danvers Williams as a director on 2 August 2014 | |
16 Aug 2014 | AP01 | Appointment of Mark James Draper as a director on 2 August 2014 | |
16 Aug 2014 | AP01 | Appointment of Peter Stewart Mackie as a director on 2 August 2014 | |
16 Aug 2014 | AP01 | Appointment of Daniel Shotton as a director on 2 August 2014 | |
16 Aug 2014 | SH08 | Change of share class name or designation | |
16 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 2 August 2014
|
|
16 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2014 | TM01 | Termination of appointment of Margaret Garnett as a director | |
04 Jun 2014 | AD01 | Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England on 4 June 2014 | |
04 Jun 2014 | AP01 | Appointment of Mr David Louis Franks as a director | |
04 Jun 2014 | CERTNM |
Company name changed bcomp 484 LIMITED\certificate issued on 04/06/14
|
|
04 Jun 2014 | CONNOT | Change of name notice | |
07 Jan 2014 | NEWINC |
Incorporation
|