- Company Overview for REDNAL OPPORTUNITIES LTD (09143742)
- Filing history for REDNAL OPPORTUNITIES LTD (09143742)
- People for REDNAL OPPORTUNITIES LTD (09143742)
- More for REDNAL OPPORTUNITIES LTD (09143742)
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) |
---|---|---|---|
16 Dec 2019 | AP01 | Appointment of Mr Matthew Kilby as a director on 28 November 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Leon Phythian as a director on 28 November 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Park Cottage Maden Road Bacup OL13 8NR on 18 September 2019 | |
18 Sep 2019 | PSC01 | Notification of Leon Phythian as a person with significant control on 28 August 2019 | |
18 Sep 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 28 August 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Leon Phythian as a director on 28 August 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 28 August 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Feb 2019 | TM01 | Termination of appointment of Virgimijus Budrys as a director on 1 February 2019 | |
01 Feb 2019 | PSC07 | Cessation of Virgimijus Budrys as a person with significant control on 1 February 2019 | |
14 Jan 2019 | RP04PSC07 | Second filing for the cessation of Joseph Moorcroft as a person with significant control | |
14 Jan 2019 | RP04TM01 | Second filing for the termination of Joseph Moorcroft as a director | |
21 Dec 2018 | AD01 | Registered office address changed from 57 Cliftonville Road Woolston Warrington WA1 4BL England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 December 2018 | |
21 Dec 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
21 Dec 2018 | PSC01 | Notification of Virgimijus Budrys as a person with significant control on 13 December 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from 70 Talbot Street Rishton Blackburn BB1 4NZ England to 57 Cliftonville Road Woolston Warrington WA1 4BL on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Virgimijus Budrys as a director on 13 December 2018 | |
21 Dec 2018 | TM01 |
Termination of appointment of Joseph Harley Moorcroft as a director on 13 December 2018
|
|
21 Dec 2018 | PSC07 |
Cessation of Joseph Harley Moorcroft as a person with significant control on 13 December 2018
|
|
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 70 Talbot Street Rishton Blackburn BB1 4NZ on 22 December 2017 | |
22 Dec 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 9 November 2017 |