Advanced company searchLink opens in new window

REDCASTLE (LEASEHOLDS) LIMITED

Company number 08975511

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)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
04 Jun 2021 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ on 4 June 2021
23 Apr 2021 TM02 Termination of appointment of Rebecca Rose Flaherty as a secretary on 21 April 2021
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 1 September 2018
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
27 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-conflict of interests app dir 05/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2018 TM01 Termination of appointment of Richard Francis De Dombal as a director on 5 December 2018
12 Dec 2018 TM01 Termination of appointment of Gillian Hague as a director on 5 December 2018
12 Dec 2018 TM01 Termination of appointment of Sally Marion Wightman as a director on 5 December 2018
12 Dec 2018 TM01 Termination of appointment of Michelle Jane Gammon as a director on 5 December 2018
06 Dec 2018 AP01 Appointment of Mr Ian Michael Grabiner as a director on 5 December 2018
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
07 Jun 2018 AA Accounts for a dormant company made up to 26 August 2017
13 Apr 2018 AP01 Appointment of Mr Stephen Boyce as a director on 1 April 2018
19 Dec 2017 TM01 Termination of appointment of Christopher Bryan Harris as a director on 18 December 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
08 Jun 2017 AA Accounts for a dormant company made up to 27 August 2016
11 May 2017 AA01 Previous accounting period extended from 30 August 2016 to 31 August 2016
19 Aug 2016 CH01 Director's details changed for Mrs Sally Marion Wightman on 19 August 2016
22 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1