- Company Overview for REDSTONE STRATEGY LIMITED (08865159)
- Filing history for REDSTONE STRATEGY LIMITED (08865159)
- People for REDSTONE STRATEGY LIMITED (08865159)
- More for REDSTONE STRATEGY LIMITED (08865159)
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) |
---|---|---|---|
23 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 5 August 2015
|
|
06 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Jul 2017 | TM01 | Termination of appointment of James Moray Mclaren as a director on 31 May 2017 | |
13 Feb 2017 | CS01 |
28/01/17 Statement of Capital gbp 6.00
|
|
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Stephen Lester William Blundell on 26 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Moray Mclaren on 26 October 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from , 145-147 st. John Street, London, EC1V 4PW to 1 Fore Street London EC2Y 9DT on 3 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | CH01 | Director's details changed for Moray Mclaren on 1 February 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Fiona Mccambridge as a director on 19 January 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Marco Edward Smith as a director on 4 August 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Jo Larby as a director on 1 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | TM01 | Termination of appointment of Keith Wells as a director on 1 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Jo Larby as a director on 1 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Miss Fiona Mccambridge as a director on 1 May 2014 | |
23 Feb 2015 | TM01 | Termination of appointment of Keith Wells as a director on 1 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Jo Larby as a director on 1 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from , 7 st Ann's Park Road St. Ann's Park Road, London, Wandsworth, SW18 2RW, England to 1 Fore Street London EC2Y 9DT on 23 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from , Barclays Bank Chambers 18 High Street, Tenby,, SA70 7HD, United Kingdom to 1 Fore Street London EC2Y 9DT on 11 February 2015 | |
28 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-28
|