- Company Overview for REDCASTLE (FREEHOLDS) LIMITED (08975518)
- Filing history for REDCASTLE (FREEHOLDS) LIMITED (08975518)
- People for REDCASTLE (FREEHOLDS) LIMITED (08975518)
- Charges for REDCASTLE (FREEHOLDS) LIMITED (08975518)
- Insolvency for REDCASTLE (FREEHOLDS) LIMITED (08975518)
- More for REDCASTLE (FREEHOLDS) LIMITED (08975518)
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 Sep 2019 | MR04 | Satisfaction of charge 089755180004 in full | |
02 Sep 2019 | MR04 | Satisfaction of charge 089755180009 in full | |
02 Sep 2019 | MR04 | Satisfaction of charge 089755180006 in full | |
27 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
27 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | TM01 | Termination of appointment of Gillian Hague as a director on 5 December 2018 | |
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 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 | |
21 May 2018 | AA | Accounts for a small 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 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
08 Jun 2017 | AA | Accounts for a small 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 3 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
08 Jun 2016 | AA | Accounts for a dormant company made up to 29 August 2015 | |
13 May 2016 | TM01 | Termination of appointment of Stephen Boyce as a director on 13 May 2016 | |
12 Jan 2016 | MR01 | Registration of charge 089755180018, created on 31 December 2015 | |
31 Dec 2015 | MR01 | Registration of charge 089755180017, created on 23 December 2015 | |
24 Dec 2015 | MR01 | Registration of charge 089755180016, created on 23 December 2015 |