Advanced company searchLink opens in new window

REDCASTLE (FREEHOLDS) LIMITED

Company number 08975518

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)
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
  • 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
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
  • GBP 2
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